AP01 |
New director was appointed on 20th February 2024
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th February 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berkshire RG1 2LU United Kingdom at an unknown date to 2 Ferndale Gate Blackwell Bromsgrove B60 1GY
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2021
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th February 2021
filed on: 14th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 12th November 2019, company appointed a new person to the position of a secretary
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 12th November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Episteme House, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD England on 5th July 2019 to 2 Ferndale Gate Blackwell Bromsgrove B60 1GY
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2019 from 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th September 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th April 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Units 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England on 4th April 2018 to Episteme House, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AP03 |
On 4th April 2018, company appointed a new person to the position of a secretary
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2018
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 4th July 2017, company appointed a new person to the position of a secretary
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Ferndale Gate Blackwell Bromsgrove Worcestershire B60 1GY on 4th July 2017 to Units 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th September 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th September 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd December 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 28th November 2013
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th September 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th September 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 20th September 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2010
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|