AA |
Micro company accounts made up to 30th June 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st July 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to One Southview Park Caversham Reading RG4 5AF at an unknown date
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st November 2021
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 18th July 2023 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th June 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 19th June 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Archway Business Solutions Ltd One Southview Park Marsack Street Reading Berkshire RG4 5AF England on 6th July 2016 to One Southview Park Caversham Reading RG4 5AF
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Claritas Accountancy Ltd Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX on 23rd October 2015 to Archway Business Solutions Ltd One Southview Park Marsack Street Reading Berkshire RG4 5AF
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076736670002, created on 17th September 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 076736670001, created on 4th August 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, February 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 100.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 162 Henley Road Caversham Reading RG4 6DJ at an unknown date
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Claritas Accountancy Ltd Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX England on 11th July 2014
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Chapman Worth Chartered Accountants 6 Newbury Street Wantage Oxfordshire OX12 8BS England on 11th July 2014
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th July 2013: 100 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Chapman Worth Limited 6 Newbury Street Wantage Oxfordshire OX12 8BS United Kingdom on 12th July 2013
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Mint Bookkeeping 10 Victoria Cross Gallery Market Place Wantage Oxfordshire OX12 8AS England on 2nd November 2012
filed on: 2nd, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Mint Bookkeeping 24 Mill Street Wantage Oxfordshire OX12 9AQ England on 21st June 2012
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Mint Bookkeeping 10 Victoria Cross Gallery Market Place Wantage Oxfordshire OX12 8AS England on 21st June 2012
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|