(PSC07) Cessation of a person with significant control Wednesday 15th November 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 15th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 15th November 2023
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 1st April 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st April 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st April 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB England to C/O Gisela Sharpe 16 Lincoln Gardens Twyford Reading RG10 9HU on Thursday 24th October 2019
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP England to C/O Gisela Sharpe Mill Wheel Cottage, Sandford Lane Woodley Reading RG5 4TB on Wednesday 22nd August 2018
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Austin Road Woodley Reading RG5 4EJ United Kingdom to C/O Gisela Sharpe 9 Sheridan Way Wokingham RG41 3AP on Thursday 20th October 2016
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 1st April 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2015
| incorporation
|
Free Download
(21 pages)
|