(CS01) Confirmation statement with no updates 12th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th May 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th May 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 530 Oxford Road Reading RG30 1EG England on 6th June 2019 to 24 Ashbury Drive Tilehurst Reading RG31 5LJ
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th May 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 25th August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th August 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Cleveland Place West Bath BA1 5DG United Kingdom on 25th August 2017 to 530 Oxford Road Reading RG30 1EG
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 13th, June 2016
| incorporation
|
Free Download
(7 pages)
|