AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 113 Severn Way Tilehurst Reading RG30 4HW England to 143 Halls Road Reading RG30 4QD on Monday 20th March 2023
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 17th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 17th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 18th January 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 18th January 2023
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th January 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th January 2023 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 30th September 2022.
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 30th September 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 30th September 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1210 Park View Arlington Business Park Theale Reading RG7 4TY England to 113 Severn Way Tilehurst Reading RG30 4HW on Monday 6th July 2020
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th November 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th November 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th November 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 8th November 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th November 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT England to 1210 Park View Arlington Business Park Theale Reading RG7 4TY on Friday 1st November 2019
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 26th March 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT United Kingdom to 400 Thames Valley Park Drive Reading RG6 1PT on Tuesday 26th March 2019
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 26th March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 113 Severn Way Tilehurst Reading RG30 4HW to 400 Thames Valley Park Drive Reading RG6 1PT on Monday 11th March 2019
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 20th January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 10th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 22nd July 2015 with full list of members
filed on: 9th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 9th August 2015
capital
|
|
NEWINC |
Company registration
filed on: 22nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|