AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th January 2023
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th April 2022. New Address: Bizspace, Merlin House Brunel Road Theale Reading RG7 4AB. Previous address: Spaces 1650 Waterside Drive Arlington Business Park Theale Reading RG7 4SA England
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th May 2021. New Address: 1210 Parkview Arlington Business Park Theale Reading RG7 4TY. Previous address: Spaces 1650 Waterside Drive Arlington Business Park Theale RG7 4SA England
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th May 2021. New Address: Spaces 1650 Waterside Drive Arlington Business Park Theale Reading RG7 4SA. Previous address: 1210 Parkview Arlington Business Park Theale Reading RG7 4TY England
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th March 2021. New Address: Spaces 1650 Waterside Drive Arlington Business Park Theale RG7 4SA. Previous address: 1210 Parkview Arlington Business Park Theale Reading RG7 4TY
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd May 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th April 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th April 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(4 pages)
|
TM02 |
28th August 2013 - the day secretary's appointment was terminated
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th April 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th April 2012 with full list of members
filed on: 20th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Old Lodge, Whitchurch Hill Reading Oxfordshire RG8 7NU on 20th May 2012
filed on: 20th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th April 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 24th April 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 19th May 2009 with shareholders record
filed on: 19th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 20th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 31st July 2008 with shareholders record
filed on: 31st, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2007
filed on: 28th, February 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 4th July 2007 with shareholders record
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 4th July 2007 with shareholders record
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: 11 murray street, camden london greater london NW1 9RE
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: 11 murray street, camden london greater london NW1 9RE
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2006
| incorporation
|
Free Download
(17 pages)
|