(CS01) Confirmation statement with updates Wed, 30th Aug 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 20th Aug 2022 new director was appointed.
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 1st Sep 2021
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 15th Sep 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Sep 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 2nd Mar 2018. New Address: 26 Tinwell Close Lower Earley Reading RG6 3BJ. Previous address: 109 Chilcombe Way Lower Earley Reading RG6 3DB England
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 2nd Feb 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Mar 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 7th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 3rd Oct 2016. New Address: 109 Chilcombe Way Lower Earley Reading RG6 3DB. Previous address: 3 Hindhead Road Earley Reading RG6 5st
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 3rd Oct 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 7th May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Sun, 1st May 2016 - the day director's appointment was terminated
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st May 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 7th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 5th Jan 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Jan 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Jan 2015. New Address: 3 Hindhead Road Earley Reading RG6 5ST. Previous address: 42, Picture House Cheapside Reading RG1 7AJ
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 7th May 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th May 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(7 pages)
|