(MR01) Registration of charge 077573930003, created on 2023/09/15
filed on: 18th, September 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 077573930004, created on 2023/09/15
filed on: 18th, September 2023
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/08/31
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077573930002, created on 2023/08/09
filed on: 23rd, August 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 077573930001, created on 2023/08/09
filed on: 22nd, August 2023
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/08/31
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 20th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/08/31
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/08/31
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/09/01. New Address: 81 Pentagon Way Wetherby LS22 6AU. Previous address: 1 Rickman Close Arborfield Reading Berkshire RG2 9PS
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020/04/20 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/04/20
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/31
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 21st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/08/31
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 24th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/08/31
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/31
filed on: 8th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/09/15. New Address: 1 Rickman Close Arborfield Reading Berkshire RG2 9PS. Previous address: 6 Victoria Walk Wokingham Berkshire RG40 5YL
filed on: 15th, September 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 15th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/08/31 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/08/31 with full list of members
filed on: 7th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 18th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/08/31 with full list of members
filed on: 29th, September 2013
| annual return
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/29
capital
|
|
(AD01) Change of registered office on 2013/04/16 from 94 the Hawthorns Charvil Reading Berkshire RG10 9TS
filed on: 16th, April 2013
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/08/31 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(1 page)
|
(CH01) On 2012/04/01 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/01/23 from 3 Caversham Villas the Street Hurst Reading Berkshire RG10 0DF England
filed on: 23rd, January 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, August 2011
| incorporation
|
Free Download
(7 pages)
|