PSC07 |
Cessation of a person with significant control Friday 15th December 2023
filed on: 15th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 31st March 2023
filed on: 15th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th October 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 7th, June 2023
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 17th October 2022 director's details were changed
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th October 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 28th February 2022
filed on: 13th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 30th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd March 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd March 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd November 2018
filed on: 12th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 2nd November 2018 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th February 2021
filed on: 15th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th February 2021
filed on: 15th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th February 2021 director's details were changed
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 250 Imperial Drive Harrow HA2 7HJ. Change occurred on Tuesday 12th May 2020. Company's previous address: 405 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England.
filed on: 12th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd March 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 405 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU. Change occurred on Wednesday 27th November 2019. Company's previous address: 11 Cedar Grove Wokingham RG41 1AP England.
filed on: 27th, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 29th July 2019
filed on: 29th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 29th July 2019 director's details were changed
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 29th July 2019
filed on: 29th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Cedar Grove Wokingham RG41 1AP. Change occurred on Monday 29th July 2019. Company's previous address: 81 the Meridian Kenavon Drive Reading RG1 3DQ England.
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 1st March 2019
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st March 2019
filed on: 2nd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd March 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th October 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 8th March 2018 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 8th March 2018 director's details were changed
filed on: 8th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 81 the Meridian Kenavon Drive Reading RG1 3DQ. Change occurred on Wednesday 7th March 2018. Company's previous address: Davidson House the Forbury Square Reading RG1 3EU England.
filed on: 7th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Davidson House the Forbury Square Reading RG1 3EU. Change occurred on Monday 4th December 2017. Company's previous address: The White Building 33 Kings Road Reading RG1 3AR England.
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th October 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The White Building 33 Kings Road Reading RG1 3AR. Change occurred on Tuesday 24th October 2017. Company's previous address: The White Building Kings Road Reading RG1 3AR England.
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 2nd April 2017
filed on: 23rd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st April 2017 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The White Building Kings Road Reading RG1 3AR. Change occurred on Monday 25th September 2017. Company's previous address: Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England.
filed on: 25th, September 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 25th September 2017 director's details were changed
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 3rd August 2016 director's details were changed
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY. Change occurred on Wednesday 3rd August 2016. Company's previous address: 81 the Meridian Kenavon Drive Reading RG1 3DQ.
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 16th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th October 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 81 the Meridian Kenavon Drive Reading RG1 3DQ. Change occurred on Friday 1st May 2015. Company's previous address: 82 the Meridian Kenavon Drive Reading RG1 3DQ United Kingdom.
filed on: 1st, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 19th April 2015 director's details were changed
filed on: 1st, May 2015
|
officers |
Free Download
|
NEWINC |
Company registration
filed on: 15th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 15th October 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|