AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th April 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 1 Price's Lane Upton upon Severn Worcestershire WR8 0LY. Change occurred on Friday 17th September 2021. Company's previous address: R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom.
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th April 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address R+ 2 Blagrave Street Reading Berkshire RG1 1AZ. Change occurred on Tuesday 16th April 2019. Company's previous address: 58 Queens Road Reading RG1 4RP.
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Tuesday 10th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 5th April 2013 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th April 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th April 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th April 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 10th April 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th April 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th April 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 26th March 2012 from 6Th Floor Reading Bridge House Reading RG1 8LS
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2011 to Thursday 31st March 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 8th, June 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Sunday 10th April 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 24th May 2011 from 5 Curfew Yard Thames Street Windsor Berks SL4 1SN
filed on: 24th, May 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th April 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 10th April 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th April 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 23rd April 2009 - Annual return with full member list
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 4th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 22nd May 2008 - Annual return with full member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 23/07/07 from: 26 south st mary`s gate grimsby north east lincolnshire DN31 1LW
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: 26 south st mary`s gate grimsby north east lincolnshire DN31 1LW
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, April 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2007
| incorporation
|
Free Download
(16 pages)
|