AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 24th Mar 2023 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 15th Jan 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Jan 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Jan 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Apr 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Oct 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 14th Nov 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Aug 2016 from Sat, 30th Apr 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5 Zodiac House Calleva Park Aldermaston Hamsphire RG7 8HN England on Mon, 26th Sep 2016 to Unit 4 & 5 Bacchus House Calleva Park Aldermaston Reading RG7 8EN
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 4th May 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
(9 pages)
|