CS01 |
Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 62 Beacontree Court Beacontree Plaza, Gillette Way Reading Berkshire RG2 0BS England on Wed, 14th Sep 2022 to South Lodge Midgham Park Bath Road Midgham Reading RG7 5XB
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 17 Woodman Close Reading RG2 8UB England on Thu, 5th Aug 2021 to 62 Beacontree Court Beacontree Plaza, Gillette Way Reading Berkshire RG2 0BS
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jul 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Queens Walk Reading RG1 7QF England on Tue, 28th Jul 2020 to 17 Woodman Close Reading RG2 8UB
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jul 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jul 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Woodman Close Reading Berkshire RG2 8UB on Wed, 18th Apr 2018 to 7 Queens Walk Reading RG1 7QF
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jul 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 445-449 Oxford Road Reading RG30 1HD England on Thu, 9th Feb 2017 to 17 Woodman Close Reading Berkshire RG2 8UB
filed on: 9th, February 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 549 Oxford Road Reading RG30 1HJ England on Tue, 22nd Nov 2016 to 445-449 Oxford Road Reading RG30 1HD
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2015
filed on: 1st, November 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Jul 2015
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 445-449 Oxford Road Reading Berkshire RG30 1HD on Fri, 13th May 2016 to 549 Oxford Road Reading RG30 1HJ
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 549 Oxford Road Reading RG30 1HJ England on Wed, 21st Oct 2015 to 445-449 Oxford Road Reading Berkshire RG30 1HD
filed on: 21st, October 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 21st Jul 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|