AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(14 pages)
|
MR04 |
Charge 089412950007 satisfaction in full.
filed on: 13th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089412950008, created on Tuesday 7th November 2023
filed on: 8th, November 2023
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 089412950007, created on Monday 25th July 2022
filed on: 26th, July 2022
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Charge 089412950006 satisfaction in full.
filed on: 12th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 31st March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 17th December 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 614 Reading Road Winnersh Wokingham Berks RG41 5HE. Change occurred on Tuesday 17th November 2020. Company's previous address: 612 Reading Road Winnersh Wokingham Berks RG41 5HE.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089412950006, created on Friday 2nd October 2020
filed on: 19th, October 2020
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 089412950005, created on Wednesday 8th April 2020
filed on: 21st, April 2020
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 089412950004, created on Wednesday 8th April 2020
filed on: 17th, April 2020
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Charge 089412950002 satisfaction in full.
filed on: 8th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089412950003 satisfaction in full.
filed on: 8th, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Monday 20th May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 612 Reading Road Winnersh Wokingham Berks RG41 5HE. Change occurred on Monday 31st December 2018. Company's previous address: 49 st. Peters Road Reading RG6 1NT.
filed on: 31st, December 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 089412950003, created on Tuesday 9th October 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Charge 089412950001 satisfaction in full.
filed on: 3rd, October 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 089412950002, created on Friday 14th July 2017
filed on: 18th, July 2017
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th March 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
MR01 |
Registration of charge 089412950001
filed on: 21st, May 2014
| mortgage
|
Free Download
(24 pages)
|
NEWINC |
Company registration
filed on: 17th, March 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 17th March 2014
capital
|
|