CS01 |
Confirmation statement with updates Wednesday 4th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 099178020006, created on Tuesday 7th June 2022
filed on: 10th, June 2022
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099178020005, created on Wednesday 31st March 2021
filed on: 3rd, April 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 33, Elliots Way Reading RG4 8BW. Change occurred on Friday 16th October 2020. Company's previous address: 37 Ardler Road Caversham Reading RG4 5AE England.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 1st October 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th October 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th October 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099178020004, created on Monday 20th July 2020
filed on: 21st, July 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099178020003, created on Tuesday 19th November 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 4th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099178020002, created on Thursday 16th May 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099178020001, created on Wednesday 21st March 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 37 Ardler Road Caversham Reading RG4 5AE. Change occurred on Tuesday 14th February 2017. Company's previous address: 16 Sherman Road Reading RG1 2PJ.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th February 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th February 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 10th February 2016.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th January 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|