CS01 |
Confirmation statement with no updates September 27, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW. Change occurred on November 15, 2022. Company's previous address: Pound Court Pound Street Newbury Berkshire RG14 6AA England.
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 27, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 27, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 27, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 27, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Pound Court Pound Street Newbury Berkshire RG14 6AA. Change occurred on July 19, 2018. Company's previous address: 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control January 10, 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
|
CH01 |
On January 10, 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 27, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 6, 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN. Change occurred on October 6, 2017. Company's previous address: 93 Silverdale Road Earley Reading Berkshire RG6 7NF England.
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 93 Silverdale Road Earley Reading Berkshire RG6 7NF. Change occurred on September 27, 2016. Company's previous address: 93 Wealden Way Tilehurst Reading RG30 6DA.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 93 Wealden Way Tilehurst Reading RG30 6DA. Change occurred on August 13, 2014. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 12, 2013: 1.00 GBP
capital
|
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2012
| incorporation
|
|