CS01 |
Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(13 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 6th Jan 2020
filed on: 6th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Jun 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, July 2019
|
accounts |
Free Download
(13 pages)
|
AP01 |
On Mon, 17th Sep 2018 new director was appointed.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Jul 2016
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, December 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 1 Wellington Industrial Estate Basingstoke Road Spencers Wood Reading Berkshire RG7 1AW on Wed, 4th Oct 2017 to Unit 11 Basingstoke Road Swallowfield Reading RG7 1WY
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Apr 2016
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Apr 2016 new director was appointed.
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Apr 2016
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 5th, April 2016
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 5th, April 2016
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 04/04/16
filed on: 5th, April 2016
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 5th Apr 2016: 2000.00 GBP
filed on: 5th, April 2016
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 076993150002, created on Wed, 2nd Mar 2016
filed on: 3rd, March 2016
|
mortgage |
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jul 2015
filed on: 14th, July 2015
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Jul 2014
filed on: 11th, July 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Mon, 11th Jul 2011 director's details were changed
filed on: 4th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 16th, May 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jul 2013
filed on: 11th, July 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, June 2013
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 24th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jul 2012
filed on: 13th, July 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 31st Dec 2011: 6000.00 GBP
filed on: 7th, February 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, February 2012
|
resolution |
Free Download
(27 pages)
|
AD01 |
Company moved to new address on Wed, 18th Jan 2012. Old Address: Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom
filed on: 18th, January 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2011
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|