AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 40 Unit 6 40 Wilton Road Reading RG30 2SS England on Tue, 5th May 2020 to 12 Rydal Avenue Tilehurst Reading RG30 6XT
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Apr 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Unit 6, 40 Wilton Road Reading RG30 2SS England at an unknown date to Unit 6, Unit 6, 40 Wilton Road Reading RG30 2SS
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Rydal Avenue Tilehurst Reading RG30 6XT England on Thu, 2nd Apr 2020 to 40 Unit 6 40 Wilton Road Reading RG30 2SS
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Unit 6, Unit 6, 40 Wilton Road Reading RG30 2SS.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Mar 2020 new director was appointed.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 5th Dec 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 99 Sherwood Street Reading RG30 1LE on Wed, 1st Aug 2018 to 12 Rydal Avenue Tilehurst Reading RG30 6XT
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Jan 2016
filed on: 14th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Jan 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Jan 2015 new director was appointed.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 47 Romsey Road Tilehurst Reading RG30 6UN on Thu, 7th Aug 2014 to 99 Sherwood Street Reading RG30 1LE
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jan 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Jan 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2012
filed on: 16th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Jan 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(24 pages)
|