AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd May 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 096234240001 satisfaction in full.
filed on: 13th, January 2023
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th May 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th May 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th May 2022
filed on: 7th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 25th September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th September 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st March 2021 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st March 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 11th March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to Barn Cottage Twyford Road Bracknell RG42 5QB on Thursday 7th January 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th September 2019
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096234240001, created on Monday 30th September 2019
filed on: 30th, September 2019
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 13th July 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 25th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Saturday 4th June 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 4th June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 30th June 2016.
filed on: 9th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, June 2015
| incorporation
|
Free Download
(28 pages)
|