CS01 |
Confirmation statement with no updates 2023-11-29
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-29
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Ambassador Bracknell RG12 8XP England to 5 Penwood Gardens Bracknell RG12 8GN on 2022-05-10
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-31
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 559, 105 London Street Reading Berkshire RG1 4QD England to 22 Ambassador Bracknell RG12 8XP on 2021-09-23
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-17
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-17
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-10
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-08-10
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-17
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2019-07-01
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-17
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-17
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Grays Crescent Woodley Reading Berkshire RG5 3EN to Suite 559, 105 London Street Reading Berkshire RG1 4QD on 2017-01-27
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-17 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 6th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-02-17 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 0.04 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 3rd, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-02-17 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-06: 0.04 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 18th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-02-17 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-28
filed on: 24th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-02-17 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 16th, November 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-10-17
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-02-17 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2010-03-11
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-17
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Director appointment termination date: 2010-02-17
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-17
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|