(CS01) Confirmation statement with no updates Sun, 15th Sep 2024
filed on: 1st, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 6th, August 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 17th Jan 2021
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 17th Jan 2021
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jan 2019
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Jan 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 17th Nov 2017 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Mar 2019
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Mar 2019
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 5th Nov 2017
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Mar 2019 new director was appointed.
filed on: 3rd, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093556100002, created on Fri, 21st Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 27th Apr 2018 - the day director's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 093556100001, created on Wed, 10th Jan 2018
filed on: 29th, January 2018
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Dec 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 17th Jan 2018 new director was appointed.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 17th Jan 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Jan 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 17th Jan 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 1st Nov 2017. New Address: 251 a33 Relief Road Reading Berkshire RG2 0RR. Previous address: 66 Old Bath Road Calcot Reading Berkshire RG31 4QL
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Dec 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Fri, 30th Dec 2016 - the day director's appointment was terminated
filed on: 30th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 11th Jan 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 12th Jan 2016: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Mon, 15th Dec 2014: 2.00 GBP
capital
|
|