AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Apr 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Tue, 8th Mar 2022 new director was appointed.
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Fri, 16th Jul 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Jul 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Jun 2021 new director was appointed.
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Apr 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Apr 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 27th Apr 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Apr 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 27th Apr 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Citygate Business Centre 95 - 107 Southampton Street Reading Berkshire RG1 2QW England on Fri, 12th Mar 2021 to 92 London Street Reading Berkshire RG1 4SJ
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 28th Jan 2019 - 2.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Jan 2019: 3.00 GBP
filed on: 4th, November 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Citygate Business Centre Southampton Street Reading Berkshire RG1 2QW on Fri, 26th Oct 2018 to Citygate Business Centre 95 - 107 Southampton Street Reading Berkshire RG1 2QW
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Thu, 31st May 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 2nd Apr 2018: 3.00 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 29th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(10 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 Thu, 31st Mar 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jan 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, January 2016
| resolution
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 6th Apr 2015: 2.00 GBP
filed on: 8th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 27th Jan 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jan 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(13 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Thu, 31st Jan 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Jan 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, April 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 28th Feb 2012. Old Address: 3a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England
filed on: 28th, February 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2012
| incorporation
|
Free Download
(29 pages)
|