CS01 |
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 18th Mar 2022. New Address: 127 Loverock Road Reading Berkshire RG30 1DZ. Previous address: 63 London Street Reading RG1 4PS England
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 8th Mar 2022 - the day director's appointment was terminated
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 17th Feb 2022. New Address: 63 London Street Reading RG1 4PS. Previous address: 87 Southampton Street Reading RG1 2QU England
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Dec 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Jan 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 9th Feb 2016: 200.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 9th Feb 2016. New Address: 87 Southampton Street Reading RG1 2QU. Previous address: 85 Southampton Street Reading Berkshire RG1 2QU
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Jan 2015 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jan 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 7th Feb 2014: 200.00 GBP
capital
|
|
AP01 |
On Fri, 7th Feb 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Jan 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Jan 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Jan 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 7th Apr 2010. Old Address: Epping House 55 Russell Street Reading RG1 7XG
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 4th Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Jan 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Mon, 1st Feb 2010 - the day director's appointment was terminated
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2009
| incorporation
|
Free Download
(18 pages)
|