CS01 |
Confirmation statement with no updates November 21, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 6th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 6th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 6th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 6th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 21, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 20, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2018
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Park Lane Tilehurst Reading Berkshire RG31 5DL. Change occurred on July 4, 2018. Company's previous address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 6, 2013: 10.00 GBP
filed on: 4th, February 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2013: 6.00 GBP
capital
|
|
SH01 |
Capital declared on November 1, 2012: 6.00 GBP
filed on: 26th, April 2013
| capital
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2013 to March 31, 2013
filed on: 27th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|