CS01 |
Confirmation statement with updates Tuesday 28th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 17th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 17th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, October 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2 1 Kings Road Crowthorne Berkshire RG45 7BF. Change occurred on Friday 14th September 2018. Company's previous address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England.
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 6th July 2016
capital
|
|
CH01 |
On Tuesday 5th July 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS. Change occurred on Wednesday 17th February 2016. Company's previous address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th June 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th June 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 29th June 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072983350003
filed on: 28th, June 2013
| mortgage
|
Free Download
(35 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th June 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 29th June 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th October 2011 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, July 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, February 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Monday 24th January 2011 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th June 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2010
| incorporation
|
Free Download
(24 pages)
|