(CS01) Confirmation statement with no updates 29th November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st December 2021
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2022
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 24th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd May 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 1st December 2015 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 11th April 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th April 2016. New Address: 6 Lutton Close Lower Earley Reading RG6 4AA. Previous address: 8 Branagh Court Reading RG30 2QX England
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 24th December 2015. New Address: 8 Branagh Court Reading RG30 2QX. Previous address: 159 Cranbury Road Reading RG30 2XB
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th January 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 4th August 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th July 2014. New Address: 159 Cranbury Road Reading RG30 2XB. Previous address: 2 Wooldridge Close Feltham Middlesex TW14 8BF England
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 159 Cranbury Road Reading Berkshire RG30 2XB on 22nd April 2014
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 20th November 2013 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th January 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th January 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th January 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30a Verney Road Slough Berkshire SL38NX United Kingdom on 30th January 2011
filed on: 30th, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, January 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|