AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 8th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 089866890001 in full
filed on: 31st, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089866890002 in full
filed on: 31st, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 8th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th April 2020 to 31st March 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st September 2020. New Address: 38a High Street Northwood Middlesex HA6 1BN. Previous address: 3 Avon Close Calcot Reading RG31 7YE United Kingdom
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089866890003, created on 13th July 2020
filed on: 18th, July 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th March 2019
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 25th September 2018. New Address: 3 Avon Close Calcot Reading RG31 7YE. Previous address: Verdant Greenwood Road Tilehurst Reading RG30 4JG United Kingdom
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th September 2018. New Address: Verdant Greenwood Road Tilehurst Reading RG30 4JG. Previous address: Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089866890002, created on 28th August 2018
filed on: 13th, September 2018
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 089866890001, created on 16th August 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with updates 8th April 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 9th January 2018. New Address: Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB. Previous address: 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th February 2016. New Address: 2nd Floor 167-169 Great Portland Street London W1W 5PF. Previous address: 32 Woodstock Grove London W12 8LE
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th August 2015. New Address: 32 Woodstock Grove London W12 8LE. Previous address: 11 Azure House Agate Close London NW10 7FE
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th April 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th August 2015: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
|
NEWINC |
Incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(19 pages)
|