AA |
Dormant company accounts made up to December 31, 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2023
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 12, 2020
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 23, 2019
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 23, 2019 new director was appointed.
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 26, 2020 new director was appointed.
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 11, 2019
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 5, 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 7, 2019
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 7, 2019
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 7, 2019
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 8th, September 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
On July 13, 2018 new director was appointed.
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 10, 2018 new director was appointed.
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 11, 2018
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 11, 2018
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 5, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 5, 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, April 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2016 to December 31, 2015
filed on: 6th, January 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 6th, January 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On February 29, 2016 director's details were changed
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 29, 2016 director's details were changed
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 29, 2016
filed on: 16th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 5, 2016, no shareholders list
filed on: 16th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 115 Crockhamwell Road Reading RG5 3JP United Kingdom to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on March 18, 2016
filed on: 18th, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2015
|
incorporation |
Free Download
(26 pages)
|