AA |
Micro company accounts made up to 30th April 2023
filed on: 5th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th April 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st October 2022
filed on: 21st, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
21st October 2022 - the day director's appointment was terminated
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 18th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th April 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
9th August 2021 - the day director's appointment was terminated
filed on: 23rd, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 17th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th July 2020
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 6th, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th April 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 13th, May 2019
|
accounts |
Free Download
(7 pages)
|
AP04 |
New secretary appointment on 4th April 2019
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th April 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 14th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th April 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 12th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st December 2016
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
21st December 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 20th June 2016. New Address: Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. Previous address: Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU
filed on: 20th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 18th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th April 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th December 2015
filed on: 18th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
18th December 2015 - the day director's appointment was terminated
filed on: 18th, December 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th October 2015: 7.00 GBP
filed on: 17th, December 2015
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2015
filed on: 18th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th April 2015 with full list of members
filed on: 14th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2014
filed on: 12th, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th April 2014 with full list of members
filed on: 7th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th April 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 30th April 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 116 Bartholomew Street Newbury Berkshire RG14 5DT United Kingdom on 10th December 2013
filed on: 10th, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th April 2013 with full list of members
filed on: 19th, June 2013
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 8th, November 2012
|
resolution |
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2012
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2012
|
incorporation |
Free Download
(7 pages)
|