AA |
Full accounts for the period ending 31st May 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st May 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st May 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(22 pages)
|
CH01 |
Director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th October 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th October 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 1st April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd June 2020 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th April 2021. New Address: Merlin House Brunel Road Reading Berkshire RG7 4AB. Previous address: Overdene House 49 Church Street Reading Berkshire RG7 5BX England
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 29th January 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2020
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 31st March 2020
filed on: 17th, April 2020
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st May 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 1st November 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
19th September 2019 - the day director's appointment was terminated
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
28th November 2018 - the day director's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd May 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2018 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st May 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th June 2016: 1.00 GBP
capital
|
|
AD01 |
Address change date: 27th January 2016. New Address: Overdene House 49 Church Street Reading Berkshire RG7 5BX. Previous address: 21 Bedford Square London WC1B 3HH
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th September 2015: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st May 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th May 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st May 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th May 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 31st May 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th May 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th May 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th May 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 72 Wilton Road London SW1V 1DE on 20th August 2010
filed on: 20th, August 2010
| address
|
Free Download
(1 page)
|
288a |
On 12th August 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 12th August 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 12th August 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd June 2009 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(12 pages)
|