(CS01) Confirmation statement with updates Fri, 5th Apr 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Apr 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 3rd Apr 2024: 2.00 GBP
filed on: 3rd, April 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Mar 2024: 1.00 GBP
filed on: 26th, March 2024
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 128 City Road London EC1V 2NX on Tue, 12th Mar 2024 to Davidson House the Forbury Reading RG1 3EU
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 23rd Feb 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 27th Jul 2023 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Jul 2023
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 4385 12479655 - Companies House Default Address Cardiff CF14 8LH on Mon, 15th Jan 2024 to 128 City Road London EC1V 2NX
filed on: 15th, January 2024
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Nov 2023 new director was appointed.
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: 182 Bowerdean Road High Wycombe HP13 6XR.
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 335D, Davidson House,the Forbury, Reading 335 D, Davidson House, the Forbury Reading RG1 3EU England on Wed, 29th Mar 2023 to 335D, Davidson House the Forbury Reading RG1 3EU
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 182 Bowerdean Road High Wycombe HP13 6XR England on Wed, 29th Mar 2023 to 335D, Davidson House,the Forbury, Reading 335 D, Davidson House, the Forbury Reading RG1 3EU
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 23rd Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 23rd Feb 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Feb 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71 Battle Square Reading RG30 1BF England on Tue, 13th Dec 2022 to 182 Bowerdean Road High Wycombe HP13 6XR
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 182 Bowerdean Road High Wycombe HP13 6XR England on Tue, 13th Dec 2022 to 182 Bowerdean Road High Wycombe HP13 6XR
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 30th May 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Kensington Road Reading RG30 2SZ England on Mon, 14th Jun 2021 to 71 Battle Square Reading RG30 1BF
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 30th May 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39, Kensington Road Kensington Road Reading RG30 2SZ England on Tue, 13th Apr 2021 to 39 Kensington Road Reading RG30 2SZ
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Feb 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Feb 2020
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 19th Mar 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from J I Attar 30 Mackie Road, Bristol Bristol BS34 7NA United Kingdom on Sat, 23rd Jan 2021 to 39, Kensington Road Kensington Road Reading RG30 2SZ
filed on: 23rd, January 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2020
| incorporation
|
Free Download
(27 pages)
|