CS01 |
Confirmation statement with no updates 2023/06/04
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023/05/06
filed on: 6th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 8th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/04
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 4th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/04
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/04
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/04
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/04
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/04
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/04 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2016/06/11 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/06/11 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 5 Cantley Crescent Wokingham Berkshire RG41 1NU. Previous address: 244 Luscinia View Napier Road Reading RG1 8AQ England
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/06/30. New Address: 5 Cantley Crescent Wokingham Berkshire RG41 1NU. Previous address: 244 Luscinia View Napier Road Reading RG1 8AQ
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/04 with full list of members
filed on: 17th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/17
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/06/04 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 244 Luscinia View Napier Road Reading RG1 8AQ. Previous address: 231 Manor Mills Ingram Street Leeds LS11 9BN United Kingdom
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/06 from Apartment 18 Advent House, Isaac Way Manchester M4 7EP England
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/06/05 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/05 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/07/18 from 231 Manor Mills Ingram Street Leeds West Yorkshire LS11 9BN England
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/07/18.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/04 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/07/18
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/06/04 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/03/05 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/11/25 from Appartment 19 the Circle 109 76 Henry Street Liverpool L1 5BU
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/06/04 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/06/30
filed on: 6th, October 2011
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2011/03/24 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/09/03 from 12 Kennet Walk Reading RG1 3GF United Kingdom
filed on: 3rd, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2010
| incorporation
|
Free Download
(22 pages)
|