AP04 |
On November 10, 2023 - new secretary appointed
filed on: 10th, November 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 10, 2023
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Unit 4, Anvil Court Denmark Street Wokingham RG40 2BB on November 10, 2023
filed on: 10th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 20, 2023
filed on: 4th, September 2023
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 19th, May 2023
|
accounts |
Free Download
(4 pages)
|
AP01 |
On March 22, 2023 new director was appointed.
filed on: 22nd, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 1, 2022
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 6, 2019 new director was appointed.
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 19th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 8th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 20, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 30, 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2018
filed on: 14th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on May 1, 2016
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2016
filed on: 19th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP 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)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 28th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 20, 2015 with full list of members
filed on: 23rd, September 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
On February 11, 2015 new director was appointed.
filed on: 10th, March 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 20, 2014 with full list of members
filed on: 29th, August 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 15th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 20, 2013 with full list of members
filed on: 29th, August 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 29, 2013: 147000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 10th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 20, 2012 with full list of members
filed on: 8th, October 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 21st, May 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On July 22, 2011 director's details were changed
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 28, 2011 new director was appointed.
filed on: 28th, September 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On November 17, 2010 director's details were changed
filed on: 15th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 20, 2011 with full list of members
filed on: 15th, September 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On November 17, 2010 director's details were changed
filed on: 15th, September 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 6, 2011. Old Address: 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP England
filed on: 6th, September 2011
|
address |
Free Download
(1 page)
|
AP04 |
On June 6, 2011 - new secretary appointed
filed on: 6th, June 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 18, 2011. Old Address: 1 London Street Reading Berkshire RG1 4QW
filed on: 18th, May 2011
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 18, 2011
filed on: 18th, May 2011
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, April 2011
|
resolution |
Free Download
(11 pages)
|
SH01 |
Capital declared on March 23, 2011: 147000.00 GBP
filed on: 11th, April 2011
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 23, 2010
filed on: 23rd, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 23, 2010
filed on: 23rd, November 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On November 22, 2010 new director was appointed.
filed on: 22nd, November 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 22, 2010 new director was appointed.
filed on: 22nd, November 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed yourco 222 LIMITEDcertificate issued on 18/11/10
filed on: 18th, November 2010
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on November 17, 2010 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2010
|
incorporation |
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|