(CH01) On Mon, 12th Feb 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Feb 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Feb 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 8th Jul 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Mar 2023 new director was appointed.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 2nd Mar 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 74a Northcourt Avenue Reading RG2 7HQ England on Tue, 3rd May 2022 to Chiltern House Marsack Street Caversham Reading RG4 5AP
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 29th Apr 2022
filed on: 29th, April 2022
| officers
|
Free Download
(1 page)
|
(AP04) On Fri, 29th Apr 2022, company appointed a new person to the position of a secretary
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 3rd Nov 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Aug 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Aug 2021 new director was appointed.
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Jul 2021
filed on: 25th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 7th May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England on Sun, 24th Mar 2019 to 74a Northcourt Avenue Reading RG2 7HQ
filed on: 24th, March 2019
| address
|
Free Download
(1 page)
|
(AP03) On Fri, 1st Mar 2019, company appointed a new person to the position of a secretary
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 1st Mar 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Dec 2018 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Jan 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Mon, 25th Jul 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Jun 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 115 Crockhamwell Road Woodley Reading RG5 3JP England on Fri, 18th Mar 2016 to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 115 Crockhamwell Road Woodley Reading RG5 3JP.
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AP04) On Mon, 16th Nov 2015, company appointed a new person to the position of a secretary
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Dec 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 5th Jun 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Aug 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 10th Aug 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 10th Aug 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 10th Aug 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 Penrhyn Road Kingston Surrey KT1 2BZ on Fri, 24th Jul 2015 to 115 Crockhamwell Road Woodley Reading RG5 3JP
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Jun 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on Thu, 9th Jul 2015: 14.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 74 Northcourt Avenue Reading RG2 7HQ.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 19th May 2015: 14.00 GBP
filed on: 8th, July 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th Jun 2015 new director was appointed.
filed on: 6th, July 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th Jun 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th Jun 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Jun 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Jun 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th Jun 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th Jun 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th Jun 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th Jun 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th Jun 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 5th Jun 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2014
| incorporation
|
|
(SH01) Capital declared on Fri, 20th Jun 2014: 2.00 GBP
capital
|
|