AP01 |
On Fri, 28th Apr 2023 new director was appointed.
filed on: 18th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Apr 2023
filed on: 10th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 25th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 38 Wellhouse Road Beech Alton GU34 4AH England on Tue, 1st Mar 2022 to 38a Wellhouse Road Beech Alton GU34 4AH
filed on: 1st, March 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Mar 2022
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On Tue, 1st Mar 2022, company appointed a new person to the position of a secretary
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 26th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Mon, 9th Aug 2021 new director was appointed.
filed on: 9th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Jun 2021
filed on: 29th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 28th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 6th Jan 2021 new director was appointed.
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th Jan 2021
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Feb 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 28th Feb 2018 to Sun, 31st Dec 2017
filed on: 12th, May 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 24th Jan 2017 new director was appointed.
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Jan 2017 new director was appointed.
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 24th Jan 2017 new director was appointed.
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd Nov 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Nov 2016 new director was appointed.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tue, 22nd Nov 2016, company appointed a new person to the position of a secretary
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47 Castle Street Reading RG1 7SR on Tue, 22nd Nov 2016 to 38 Wellhouse Road Beech Alton GU34 4AH
filed on: 22nd, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd Nov 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Nov 2016 new director was appointed.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 22nd Nov 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 31st Jul 2012 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 1st Feb 2016
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 29th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 1st Feb 2015
filed on: 5th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 7th, September 2014
|
accounts |
Free Download
(5 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 4th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 1st Feb 2014
filed on: 4th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 11th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 1st Feb 2013
filed on: 14th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 18th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 1st Feb 2012
filed on: 1st, February 2012
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Pitmans the Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom
filed on: 26th, August 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 11th, April 2011
|
accounts |
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 1st Feb 2011
filed on: 2nd, February 2011
|
annual return |
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, February 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2010
|
incorporation |
Free Download
(26 pages)
|