CS01 |
Confirmation statement with no updates Tuesday 16th January 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 12th, November 2023
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tuesday 10th January 2023 director's details were changed
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th January 2023
filed on: 24th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bridge Farm House Reading Road Arborfield Reading RG2 9HT England to 9 Deerhurst Avenue Winnersh Wokingham RG41 5NN on Thursday 24th August 2023
filed on: 24th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th February 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 30th, October 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st January 2022
filed on: 19th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bridge Farm Bhouse Reading Road Arborfield Reading RG2 9HT England to Bridge Farm House Reading Road Arborfield Reading RG2 9HT on Wednesday 19th October 2022
filed on: 19th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd March 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 63 London Street Reading RG1 4PS England to Bridge Farm Bhouse Reading Road Arborfield Reading RG2 9HT on Friday 18th March 2022
filed on: 18th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 87 Southampton Street Reading Berkshire RG1 2QU United Kingdom to 63 London Street Reading RG1 4PS on Thursday 17th February 2022
filed on: 17th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th April 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th April 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 23rd August 2019 director's details were changed
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd August 2019
filed on: 23rd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 26th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th April 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 9th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th April 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2017
|
incorporation |
Free Download
(30 pages)
|