CS01 |
Confirmation statement with no updates January 17, 2024
filed on: 12th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 23rd, May 2023
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2023
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2022
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 5th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 37-41 Denmark Street Wokingham RG40 2AY. Change occurred on October 5, 2016. Company's previous address: 6 Peach Street Wokingham Berkshire RG40 1XG.
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2016
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 8th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2015
filed on: 20th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2014
filed on: 17th, January 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 26, 2013. Old Address: 78 Peach Street Wokingham Berkshire RG40 1XH England
filed on: 26th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 21, 2013. Old Address: Flat 5 51 Argyle Road Reading Berkshire RG1 7YL United Kingdom
filed on: 21st, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 17, 2013
filed on: 21st, February 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 20, 2012. Old Address: 51 Flat 5, 51 Argule Road Reading Reading Berkshire RG1 7YL United Kingdom
filed on: 20th, August 2012
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, June 2012
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2012
|
incorporation |
|