(CS01) Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Wed, 14th Jun 2017 secretary's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 14th Jun 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Bradmore Way Lower Earley Reading RG6 4DS on Wed, 28th Jun 2017 to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Apr 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Jun 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st May 2015: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 7th Apr 2014. Old Address: 50 Erleigh Road Reading RG1 5NA
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Apr 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Apr 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(37 pages)
|
(CH01) On Wed, 2nd Apr 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 2nd Apr 2014 secretary's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|