AA |
Full accounts for the period ending 2023/03/31
filed on: 10th, January 2024
| accounts
|
Free Download
(28 pages)
|
TM01 |
2023/11/06 - the day director's appointment was terminated
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/06
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/06
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 9th, November 2022
| accounts
|
Free Download
(27 pages)
|
AD01 |
Address change date: 2022/05/05. New Address: Arena Business Centre 100 Berkshire Place Wharfedale Road Winnersh RG41 5rd. Previous address: First Floor Unit 115 Wharfedale Road Winnersh Wokingham Berkshire RG41 5RB
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 20th, October 2021
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2021/03/23.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/23
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 25th, August 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 1st, October 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/06
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070686800002, created on 2018/10/30
filed on: 1st, November 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 6th, August 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 23rd, August 2016
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 2015/11/02 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/06 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/11/01 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/11/06 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2014/11/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/11/06 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Abbey House 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, August 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 6th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/11/06 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/05/28 from Abbey House 1650 Arlington Business Park Theale Berkshire RG7 4SA United Kingdom
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, May 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/11/06 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 5th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2010/11/06 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/02/14 from 145-157 St John Street London EC1V4PY
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/11/30
filed on: 18th, October 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/04/08.
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2010/04/01
filed on: 8th, April 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
2010/04/08 - the day director's appointment was terminated
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/04/01 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
2010/04/08 - the day secretary's appointment was terminated
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2010/04/08
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/02/12 from 44 Kewbridge Road Brentford Middlesex TW8 0EW England
filed on: 12th, February 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|