AA |
Total exemption full accounts data made up to 2023-12-31
filed on: 5th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-14
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-14
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-14
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-14
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-14
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-14
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-14
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Fao James Cowper Llp 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 48 Deardon Way Shinfield Reading RG2 9HF at an unknown date
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 48 Deardon Way Shinfield Reading RG2 9HF at an unknown date
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-12-14
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-12-14 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-07: 10288.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-04-24
filed on: 24th, April 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: 2015-04-24
filed on: 24th, April 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: 2015-04-24
filed on: 24th, April 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: 2015-04-24
filed on: 24th, April 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: 2015-04-24
filed on: 24th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-12-14 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2015-01-14: 10288.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 21st, February 2014
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berkshire RG1 2LU United Kingdom at an unknown date
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-12-18
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-14 with full list of members
filed on: 15th, December 2013
| annual return
|
Free Download
(11 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 15th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-04-15: 10288.00 GBP
filed on: 23rd, May 2013
| capital
|
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-14 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2011-12-22 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(11 pages)
|
CH01 |
On 2011-10-13 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-12-21 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(11 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-13 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(11 pages)
|
AD02 |
Register inspection address has been changed
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-12-13
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-12-13
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-12-13
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-12-13
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2011-12-13 - new secretary appointed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-10-13 director's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 16th, November 2011
| resolution
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 2011-11-11: 154608.50 GBP
filed on: 16th, November 2011
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2011-10-14 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011-10-14 director's details were changed
filed on: 18th, October 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2012-10-31 to 2012-12-31
filed on: 18th, October 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(35 pages)
|