AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Aug 2023
filed on: 13th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Aug 2022
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Sep 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 57 Campbell Road Woodley Reading RG5 3NB England on Wed, 8th Aug 2018 to 8 Plymouth Avenue Woodley Reading RG5 3SG
filed on: 8th, August 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 8th Aug 2018
filed on: 8th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Aug 2018 director's details were changed
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 1st, November 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 87 Southampton Street Reading Berkshire RG1 2QU England on Wed, 18th Oct 2017 to 57 Campbell Road Woodley Reading RG5 3NB
filed on: 18th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 8th Sep 2017 director's details were changed
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 8th Aug 2017
filed on: 9th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 26th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Tue, 28th Feb 2017
filed on: 18th, October 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 2nd Mar 2016
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 28th Feb 2017 to Tue, 31st Jan 2017
filed on: 23rd, May 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Mar 2016 new director was appointed.
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2016
|
incorporation |
Free Download
(27 pages)
|