SH08 |
Change of share class name or designation
filed on: 4th, August 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 20th June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th April 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 25th April 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, April 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 25th April 2022
filed on: 25th, April 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, April 2022
| incorporation
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Thursday 21st April 2022.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st January 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 7th February 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th June 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 4th June 201850.00 GBP
filed on: 10th, August 2018
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 24th, July 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th May 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 4th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069115650003, created on Friday 20th April 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 30-31 Friar Street Reading RG1 1DX. Change occurred on Tuesday 8th November 2016. Company's previous address: Soanepoint 6-8 Market Place Reading RG1 2EG.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st January 2016
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, February 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th May 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st May 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 6th January 2013.
filed on: 6th, January 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Friday 31st May 2013.
filed on: 18th, December 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th May 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, February 2012
| mortgage
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th May 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2010
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 2nd September 2010 from Unit 1 the Forge Reading Road Burghfield Common Reading Berkshire RG7 3BL
filed on: 2nd, September 2010
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 20th May 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th May 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th May 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On Friday 31st July 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, May 2009
| incorporation
|
Free Download
(12 pages)
|