(CS01) Confirmation statement with no updates Tuesday 16th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 16th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2020 to Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st November 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st November 2018.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 1st November 2018
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 1st May 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Hornbeam Drive Lower Earley Reading RG6 3UT to 123 Loddon Bridge Road Woodley Reading RG5 4AG on Wednesday 16th January 2019
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 2nd September 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 2nd September 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 2nd September 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 2nd September 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN to 41 Hornbeam Drive Lower Earley Reading RG6 3UT on Thursday 3rd September 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 23rd April 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Belmore Avenue Hayes Middx UB4 0RB to 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on Friday 8th May 2015
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 7th May 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th May 2015.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, April 2015
| restoration
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 22nd, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 67 Norwood Road Southall UB2 4EA England to 18 Belmore Avenue Hayes Middx UB4 0RB on Wednesday 22nd April 2015
filed on: 22nd, April 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 23rd April 2014
filed on: 22nd, April 2015
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 23rd April 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 16th July 2013
capital
|
|
(NEWINC) Company registration
filed on: 23rd, April 2012
| incorporation
|
|