CH01 |
On 22nd March 2024 director's details were changed
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2024
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th January 2023 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th January 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th April 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065740000002, created on 9th February 2021
filed on: 15th, February 2021
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 30-31 Friar Street Reading Berkshire RG1 1DX on 1st December 2020 to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 4th February 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th February 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 065740000001, created on 25th January 2017
filed on: 27th, January 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 30th March 2016
filed on: 12th, September 2016
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, September 2016
| incorporation
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, September 2016
| incorporation
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, July 2016
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, July 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 5th, July 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, July 2016
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th June 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 24th April 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 28th April 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2014 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 151 Elm Park Reading Berkshire RG30 2HU United Kingdom on 18th December 2012
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 23rd April 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd April 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 23rd April 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 1st, September 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 8th May 2009 with complete member list
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 17th, April 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(13 pages)
|