AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th February 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th February 2020. New Address: 13 Copse Avenue Reading RG4 6LX. Previous address: 3 River Road Reading Berkshire RG4 7EH England
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 27th February 2017. New Address: 3 River Road Reading Berkshire RG4 7EH. Previous address: Third Floor 111 Charterhouse Street London EC1M 6AW
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 16th, July 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th July 2016: 1001.16 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, February 2016
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th January 2016: 1001.16 GBP
filed on: 22nd, February 2016
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, February 2016
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, February 2016
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, February 2016
| resolution
|
Free Download
(19 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, February 2016
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 29th, January 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th January 2016: 937.64 GBP
filed on: 29th, January 2016
| capital
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th July 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 794.00 GBP
capital
|
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th July 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 9th April 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 13th July 2013
filed on: 25th, September 2013
| document replacement
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 13th July 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 25th September 2013: 794.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, April 2013
| resolution
|
Free Download
(15 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, March 2013
| incorporation
|
Free Download
(18 pages)
|
TM01 |
15th March 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
15th March 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, February 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, February 2013
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th July 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 25th, May 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th October 2011: 794.00 GBP
filed on: 13th, December 2011
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, August 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th August 2011: 704.00 GBP
filed on: 31st, August 2011
| capital
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 16th August 2011
filed on: 31st, August 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 31st, August 2011
| resolution
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 31st August 2011
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, August 2011
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2011
| incorporation
|
Free Download
(20 pages)
|