(CS01) Confirmation statement with no updates Thursday 28th December 2023
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Keal & Associates Unit 8 H Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD. Change occurred on Friday 5th May 2023. Company's previous address: Keal & Associates Unit 8 H Millars Brook Unit 8 H Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD United Kingdom.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Keal & Associates Unit 8 H Millars Brook Unit 8 H Millars Brook Molly Millars Lane Wokingham Berkshire RG41 2AD. Change occurred on Sunday 30th April 2023. Company's previous address: Keal & Associates Innovation House Molly Millars Close Wokingham RG41 2RX England.
filed on: 30th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 28th December 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Keal & Associates Innovation House Molly Millars Close Wokingham RG41 2RX. Change occurred on Thursday 6th August 2020. Company's previous address: The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY United Kingdom.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 28th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 28th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY. Change occurred on Thursday 14th September 2017. Company's previous address: 28 Froghall Drive Wokingham Berkshire RG40 2LF.
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th January 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 16th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th January 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th January 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 28th January 2011.
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 18th January 2011
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2011
| incorporation
|
Free Download
(20 pages)
|