CS01 |
Confirmation statement with no updates March 20, 2024
filed on: 27th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2022
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 41 Moorgate London EC2R 6PP. Change occurred on October 6, 2022. Company's previous address: C/O Ekco Reading Limited, Merlin House Brunel Road Theale Reading Berkshire RG7 4AB England.
filed on: 6th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 4th, August 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 20, 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, January 2021
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, January 2021
|
incorporation |
Free Download
(9 pages)
|
MR01 |
Registration of charge 089510910001, created on December 14, 2020
filed on: 23rd, December 2020
|
mortgage |
Free Download
(11 pages)
|
AP01 |
On December 14, 2020 new director was appointed.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 14, 2020 new director was appointed.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2020
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 14, 2020
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On December 14, 2020 new director was appointed.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ekco Reading Limited, Merlin House Brunel Road Theale Reading Berkshire RG7 4AB. Change occurred on December 22, 2020. Company's previous address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT.
filed on: 22nd, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 30th, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 2nd, March 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
On March 21, 2016 new director was appointed.
filed on: 27th, February 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT. Change occurred on February 22, 2017. Company's previous address: 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ England.
filed on: 22nd, February 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 22, 2016
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 24th, March 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2015
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 27, 2015
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 27, 2015
filed on: 11th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, December 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to December 31, 2014
filed on: 8th, December 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On August 20, 2015 director's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 20, 2015 secretary's details were changed
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ. Change occurred on August 20, 2015. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 20th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 9th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 9, 2015: 1.00 GBP
|
capital |
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 2nd, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On April 1, 2015 secretary's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2014
|
incorporation |
|
SH01 |
Capital declared on March 20, 2014: 1.00 GBP
|
capital |
|