PSC04 |
Change to a person with significant control 7th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 Colemans Moor Lane Woodley Reading RG5 4BT England on 20th December 2023 to 145 Canterbury Road Margate Kent CT9 5BD
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 7th December 2023 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Business Store 98-100 High Road Rayleigh SS6 7AE England on 26th October 2021 to 49 Colemans Moor Lane Woodley Reading RG5 4BT
filed on: 26th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th December 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th December 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th July 2019
filed on: 6th, July 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st May 2019
filed on: 1st, May 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th March 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor 69 High Street Rayleigh Essex SS6 7EJ on 16th March 2017 to The Business Store 98-100 High Road Rayleigh SS6 7AE
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th December 2015: 50.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 1st May 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th April 2015 from 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(14 pages)
|