CS01 |
Confirmation statement with no updates January 21, 2024
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 17th, July 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On March 20, 2023 new director was appointed.
filed on: 11th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 22nd, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 6th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2021
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 17, 2020
filed on: 21st, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 13, 2020
filed on: 21st, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 10th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 18th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2018
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 10, 2017
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On July 10, 2017 director's details were changed
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brandon House Wokingham Road Hurst Reading RG10 0RX England to 2-4 Broad Street Wokingham RG40 1AB on July 10, 2017
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Broad Street Wokingham RG40 1AB England to Brandon House Wokingham Road Hurst Reading RG10 0RX on May 12, 2017
filed on: 12th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX England to 2 Broad Street Wokingham RG40 1AB on February 3, 2017
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 18, 2017 new director was appointed.
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 14, 2017 new director was appointed.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 10th, August 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Homes Property Services Uk Ltd 51 Peach Street Wokingham Berkshire RG40 1XP England to C/O C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX on May 11, 2016
filed on: 11th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2016, no shareholders list
filed on: 4th, March 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O C/O Homes Property Services Uk Ltd 51 Peach Street Wokingham Berkshire RG40 1XP on March 3, 2016
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
AP03 |
On February 17, 2016 - new secretary appointed
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2015
|
incorporation |
Free Download
(17 pages)
|