AA |
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2022
filed on: 29th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(32 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(33 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, October 2020
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2020
filed on: 16th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 30, 2019 new director was appointed.
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on June 7, 2019
filed on: 8th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 5, 2018
filed on: 19th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 28, 2018
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2017
filed on: 29th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 29, 2017 new director was appointed.
filed on: 29th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 29th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(32 pages)
|
AP01 |
On January 20, 2017 new director was appointed.
filed on: 23rd, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2016
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 6th, January 2016
|
annual return |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, November 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, November 2015
|
resolution |
Free Download
|
AA |
Full accounts data made up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, September 2015
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on December 10, 2014
filed on: 24th, September 2015
|
capital |
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, September 2015
|
incorporation |
Free Download
(24 pages)
|
AP01 |
On December 22, 2014 new director was appointed.
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 2, 2014 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 5th, February 2015
|
annual return |
Free Download
(9 pages)
|
CH01 |
On December 18, 2014 director's details were changed
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 18, 2014 director's details were changed
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, September 2014
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on August 14, 2014
filed on: 14th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2014 new director was appointed.
filed on: 21st, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 25, 2014 new director was appointed.
filed on: 25th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 28, 2014. Old Address: 1St Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU
filed on: 28th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2013
filed on: 14th, January 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, June 2013
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on June 6, 2013. Old Address: 44 Space Business Centre Molly Millars Lane Wokingham RG41 2PQ England
filed on: 6th, June 2013
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 17th, May 2013
|
resolution |
Free Download
(19 pages)
|
SH01 |
Capital declared on January 1, 2013: 3000.00 GBP
filed on: 17th, May 2013
|
capital |
Free Download
(6 pages)
|
AP03 |
Appointment (date: May 17, 2013) of a secretary
filed on: 17th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 17, 2013 new director was appointed.
filed on: 17th, May 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to June 30, 2012 (was December 31, 2012).
filed on: 4th, April 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On December 16, 2012 director's details were changed
filed on: 5th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2012
filed on: 5th, February 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On February 1, 2012 director's details were changed
filed on: 4th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2012 director's details were changed
filed on: 1st, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2012 director's details were changed
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 1, 2012 secretary's details were changed
filed on: 29th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On September 4, 2012 new director was appointed.
filed on: 4th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 23rd, March 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2011
filed on: 24th, January 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 17, 2011: 1500.00 GBP
filed on: 26th, August 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, August 2011
|
resolution |
Free Download
(17 pages)
|
AD01 |
Company moved to new address on May 17, 2011. Old Address: Atlantic House Imperial Way Reading RG2 0TD
filed on: 17th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On December 18, 2010 director's details were changed
filed on: 17th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2010
filed on: 17th, January 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On November 30, 2009 director's details were changed
filed on: 17th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 17, 2011 new director was appointed.
filed on: 17th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 14, 2011
filed on: 14th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 5th, May 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On January 11, 2010 director's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 21, 2009 new director was appointed.
filed on: 21st, December 2009
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2009
filed on: 21st, December 2009
|
annual return |
Free Download
(4 pages)
|
CH03 |
On December 18, 2009 secretary's details were changed
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 18, 2009 director's details were changed
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2009
filed on: 10th, November 2009
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 6, 2009. Old Address: Atlantic House Imperial Way Imperial Way Reading United Kingdom RG2 0TD United Kingdom
filed on: 6th, October 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/2009 from atlantic house imperial way reading RG2 0TD united kingdom
filed on: 24th, August 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/05/2009 from 5 northfield farm mews cobham KT11 1JZ united kingdom
filed on: 1st, May 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 1st, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2008
|
incorporation |
Free Download
(8 pages)
|