CS01 |
Confirmation statement with no updates Wed, 26th Mar 2025
filed on: 31st, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2024
filed on: 31st, October 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Mar 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Thu, 11th May 2023 - the day director's appointment was terminated
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 26th Mar 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Jan 2023. New Address: 31 Nash Grove Lane Finchampstead Wokingham RG40 4HE. Previous address: Unit 2, Anglo Trade Park Fishponds Road Wokingham RG41 2AN England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 23rd Apr 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Oct 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Oct 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Oct 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Oct 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Oct 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Jan 2021
filed on: 8th, January 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 17th Dec 2020. New Address: Unit 2, Anglo Trade Park Fishponds Road Wokingham RG41 2AN. Previous address: 14B Wolsey Road Caversham Reading RG4 8BY England
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 5th Nov 2020
filed on: 5th, November 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 10th Sep 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 4th May 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 4th May 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd May 2019 new director was appointed.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 4th May 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 4th May 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 2nd May 2019
filed on: 2nd, May 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 29th Mar 2019. New Address: 14B Wolsey Road Caversham Reading RG4 8BY. Previous address: 99 Kiln Ride Finchampstead Wokingham Berkshire RG40 3PD England
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 22nd Jan 2019
filed on: 22nd, January 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 2nd Aug 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Aug 2018. New Address: 99 Kiln Ride Finchampstead Wokingham Berkshire RG40 3PD. Previous address: 14B Wolsey Road Caversham Reading RG4 8BY England
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 2nd Aug 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Mar 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 26th Mar 2018. New Address: 14B Wolsey Road Caversham Reading RG4 8BY. Previous address: 20a Eastheath Gardens Wokingham RG41 2PH United Kingdom
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 9th Mar 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2017
| incorporation
|
Free Download
(11 pages)
|