CS01 |
Confirmation statement with no updates Sun, 17th Sep 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, June 2023
|
accounts |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 30th Dec 2021
filed on: 13th, October 2022
|
accounts |
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Sep 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 30th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 27th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 29th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Sun, 20th Jan 2019 director's details were changed
filed on: 27th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 20th Jan 2019 director's details were changed
filed on: 27th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 20th Jan 2019 director's details were changed
filed on: 27th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Sep 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Sep 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Sep 2015
filed on: 26th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Sep 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 22nd, September 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, May 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 27th Mar 2014. Old Address: 83 Ducie Street Manchester M1 2JQ
filed on: 27th, March 2014
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Sep 2013
filed on: 24th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Mar 2014: 100.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 30th Dec 2012 from Sun, 30th Sep 2012
filed on: 12th, February 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Sep 2012
filed on: 3rd, December 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 14th Sep 2012. Old Address: 110 Whitethorn Avenue West Drayton Middlesex UB7 8LB United Kingdom
filed on: 14th, September 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 29th, June 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 23rd May 2012. Old Address: Flat 6 263 Bath Road Reading RG30 2BH England
filed on: 23rd, May 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 10th May 2012 director's details were changed
filed on: 23rd, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Sep 2011
filed on: 28th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 17th, June 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Sep 2010
filed on: 4th, January 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 4th Jan 2011. Old Address: Flat 1 263 Bath Road Reading Berkshire RG30 2BH
filed on: 4th, January 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 4th Jan 2011. Old Address: Flat 6 263 Bath Road Reading RG30 2BH England
filed on: 4th, January 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 16th Sep 2010 director's details were changed
filed on: 4th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 20th Oct 2009. Old Address: 263 Bath Road Reading Berkshire RG30 2BH
filed on: 20th, October 2009
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2009
|
incorporation |
Free Download
(16 pages)
|