CS01 |
Confirmation statement with updates Sat, 27th Jan 2024
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 20th, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jan 2022
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Fri, 15th Oct 2021 - the day director's appointment was terminated
filed on: 7th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 16th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 16th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 1st, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Jan 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 28th May 2018 new director was appointed.
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 5th May 2018 - the day director's appointment was terminated
filed on: 29th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 27th Jan 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Mon, 19th Jun 2017 director's details were changed
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Jun 2017 director's details were changed
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Jan 2017
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 30th, September 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Mon, 26th Sep 2016 director's details were changed
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Jun 2016. New Address: Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU. Previous address: C/O C/O Pinnacle Property Management Unit 2 Beech Court Wokingham Road Hurst Reading RG10 0RU
filed on: 17th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 14.00 GBP
filed on: 30th, March 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
On Thu, 5th Mar 2015 new director was appointed.
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 23rd Feb 2015. New Address: C/O C/O Pinnacle Property Management Unit 2 Beech Court Wokingham Road Hurst Reading RG10 0RU. Previous address: C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4RD England
filed on: 23rd, February 2015
|
address |
Free Download
(1 page)
|
TM02 |
Sat, 21st Feb 2015 - the day secretary's appointment was terminated
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Sat, 21st Feb 2015 - the day secretary's appointment was terminated
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 23rd Feb 2015: 2.00 GBP
|
capital |
|
AP01 |
On Mon, 23rd Feb 2015 new director was appointed.
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Sat, 21st Feb 2015 - the day secretary's appointment was terminated
filed on: 23rd, February 2015
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 23rd Feb 2015
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Mon, 23rd Feb 2015
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, February 2014
|
resolution |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on Mon, 27th Jan 2014: 2.00 GBP
|
capital |
|