AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 9, 2022
filed on: 9th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 14th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, July 2022
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 12, 2022
filed on: 26th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 12, 2022 director's details were changed
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 12, 2022 director's details were changed
filed on: 25th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2021
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, June 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Kestrel Way Wokingham RG41 3HA. Change occurred on November 25, 2019. Company's previous address: 18 Hildens Drive Tilehurst Reading RG31 5HU England.
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 18 Hildens Drive Tilehurst Reading RG31 5HU. Change occurred on November 25, 2019. Company's previous address: 8 Kestrel Way Wokingham RG41 3HA England.
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 30, 2019
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 24, 2019
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 24, 2019
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 24, 2019 director's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 24, 2019 secretary's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 18 Hildens Drive Tilehurst Reading RG31 5HU. Change occurred on April 24, 2019. Company's previous address: 27 Carters Rise Calcot Reading RG31 7XS England.
filed on: 24th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Carters Rise Calcot Reading RG31 7XS. Change occurred on April 1, 2019. Company's previous address: 29 Neuman Crescent Bracknell RG12 7GL England.
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2018
filed on: 31st, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 26, 2018
filed on: 31st, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 30, 2018
filed on: 30th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 27, 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 22, 2017 new director was appointed.
filed on: 23rd, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 19, 2017 director's details were changed
filed on: 10th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Neuman Crescent Bracknell RG12 7GL. Change occurred on May 19, 2017. Company's previous address: 74 High Street Bracknell Berkshire RG12 1AL England.
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2016
filed on: 28th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 26th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP03 |
Appointment (date: May 2, 2016) of a secretary
filed on: 17th, June 2016
|
officers |
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to May 12, 2016
filed on: 28th, May 2016
|
document replacement |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 13th, May 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On May 12, 2016 new director was appointed.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 74 High Street Bracknell Berkshire RG12 1AL. Change occurred on May 10, 2016. Company's previous address: , 202 Churchill House 1 London Road, Slough, SL3 7FJ, England.
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2016
|
incorporation |
Free Download
(7 pages)
|