AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th February 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 1st April 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 17th February 2023.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th February 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078854470003, created on Wednesday 15th February 2023
filed on: 17th, February 2023
| mortgage
|
Free Download
(64 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 078854470002 satisfaction in full.
filed on: 23rd, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st April 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(12 pages)
|
MR04 |
Charge 078854470001 satisfaction in full.
filed on: 5th, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st April 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st April 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st April 2018
filed on: 1st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD02 |
New sail address Creative House Station Road Theale Reading RG7 4PD. Change occurred at an unknown date. Company's previous address: Unit 4B Ash Lane Little London Tadley Hampshire RG26 5FL England.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Creative House Station Road Theale Reading RG7 4PD
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 20th February 2017
filed on: 20th, February 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address Creative House Station Road Theale Reading RG7 4PD. Change occurred on Wednesday 1st February 2017. Company's previous address: Unit 4 Ash Park Business Centre Ash Lane Little London Tadley Hampshire RG26 5FL.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078854470001, created on Monday 19th December 2016
filed on: 30th, December 2016
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 078854470002, created on Monday 19th December 2016
filed on: 30th, December 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
450.00 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th December 2014
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
450.00 GBP is the capital in company's statement on Thursday 19th February 2015
capital
|
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st January 2015 secretary's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address Unit 4B Ash Lane Little London Tadley Hampshire RG26 5FL. Change occurred at an unknown date. Company's previous address: Pingemead House Pingemead Business Centre Reading Berks RG30 3UR United Kingdom.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th November 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th December 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
450.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Friday 30th March 2012 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 31st March 2012 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th December 2012
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 7th February 2013 from Pingemead House Pingemead Business Centre, Pingemead Reading Berkshire RG30 3UR United Kingdom
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 22nd March 2012 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 30th April 2013. Originally it was Monday 31st December 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, November 2012
| resolution
|
Free Download
(31 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 9th May 2012
filed on: 4th, July 2012
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Monday 23rd April 2012) of a secretary
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2011
| incorporation
|
Free Download
(22 pages)
|