CS01 |
Confirmation statement with no updates 2024/01/14
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/10/31
filed on: 31st, July 2023
|
accounts |
Free Download
(30 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, June 2023
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, June 2023
|
resolution |
Free Download
(1 page)
|
MR04 |
Charge 088453100008 satisfaction in full.
filed on: 15th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 088453100006 satisfaction in full.
filed on: 15th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 088453100007 satisfaction in full.
filed on: 15th, February 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/14
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/11/08.
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/11/08
filed on: 21st, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/08.
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/10/31
filed on: 30th, October 2022
|
accounts |
Free Download
(31 pages)
|
PSC02 |
Notification of a person with significant control 2022/05/17
filed on: 18th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/05/18
filed on: 18th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Charge 088453100003 satisfaction in full.
filed on: 13th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 088453100004 satisfaction in full.
filed on: 13th, May 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 28th, February 2022
|
accounts |
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened to 2021/10/31
filed on: 2nd, February 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/12/12
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/12/12
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/14
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1230 Arlington Business Park Reading Berkshire RG7 4SA England on 2022/01/18 to Ground Floor, 210 Wharfedale Road Winnersh Wokingham RG41 5TP
filed on: 18th, January 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 088453100008, created on 2021/10/31
filed on: 3rd, November 2021
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/14
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 12th, January 2021
|
accounts |
Free Download
(30 pages)
|
MR04 |
Charge 088453100002 satisfaction in full.
filed on: 1st, July 2020
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2020/01/15 director's details were changed
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/14
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 088453100005 satisfaction in full.
filed on: 28th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 088453100007, created on 2019/11/19
filed on: 21st, November 2019
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 088453100006, created on 2019/11/12
filed on: 18th, November 2019
|
mortgage |
Free Download
(34 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 5th, October 2019
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/14
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB England on 2019/01/29 to 1230 Arlington Business Park Reading Berkshire RG7 4SA
filed on: 29th, January 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 088453100005, created on 2018/10/31
filed on: 12th, November 2018
|
mortgage |
Free Download
(35 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 088453100004, created on 2018/06/05
filed on: 6th, June 2018
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/14
filed on: 24th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088453100003, created on 2017/12/27
filed on: 2nd, January 2018
|
mortgage |
Free Download
(37 pages)
|
MR04 |
Charge 088453100001 satisfaction in full.
filed on: 15th, November 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 4th, October 2017
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 088453100002, created on 2017/01/19
filed on: 30th, January 2017
|
mortgage |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/14
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 20th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 200 Brook Drive Green Park Reading Berkshire RG2 6UB England on 2016/07/28 to 18 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB
filed on: 28th, July 2016
|
address |
Free Download
(1 page)
|
AP03 |
On 2016/04/19, company appointed a new person to the position of a secretary
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/04/18
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Ppk Accountants Ltd Sandhurst House 297 Yorktown Road College Town Sandhurst Berkshire GU47 0QA on 2016/02/18 to 200 Brook Drive Green Park Reading Berkshire RG2 6UB
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/14
filed on: 25th, January 2016
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 088453100001, created on 2015/11/25
filed on: 7th, December 2015
|
mortgage |
Free Download
(35 pages)
|
AA |
Small company accounts made up to 2014/12/31
filed on: 30th, September 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/03/04.
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/14
filed on: 21st, January 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/05/14 from Evolution House 2 - 6 Easthampstead Road Wokingham Berkshire RG40 2EG United Kingdom
filed on: 14th, May 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/14
filed on: 14th, April 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/01/31.
filed on: 23rd, January 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2014
|
incorporation |
|