AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Office 206/207 Merlin House Brunel Road Theale Reading RG7 4AB. Change occurred on 2023-09-05. Company's previous address: Office 102, Merlin House Brunel Road Theale Reading RG7 4AB England.
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-07
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-07 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-06
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2024-03-31 to 2023-12-31
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 102, Merlin House Brunel Road Theale Reading RG7 4AB. Change occurred on 2023-07-18. Company's previous address: 1210 Arlington Business Park Theale Reading RG7 4TY England.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-05-02
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-05-02
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-02
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-05-02
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-05-02
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-06
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-06
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-05-24
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-24
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-03
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-01
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1210 Arlington Business Park Theale Reading RG7 4TY. Change occurred on 2020-11-13. Company's previous address: Unit 4, 12 Richfield Avenue Richfield Avenue Reading RG1 8EQ England.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-29
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-06
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-06
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-08
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-10
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 2nd, January 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018-07-06
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 4, 12 Richfield Avenue Richfield Avenue Reading RG1 8EQ. Change occurred on 2017-12-01. Company's previous address: C/O Craig Thomson - Company Secretary Ground Floor Unit 1 Pennant House Napier Court Napier Road Reading RG1 8BW England.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-06
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2016-01-06) of a secretary
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-11
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-06: 2.00 GBP
capital
|
|
CS01 |
Confirmation statement with updates 2016-07-06
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-08-31
filed on: 7th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Craig Thomson - Company Secretary Ground Floor Unit 1 Pennant House Napier Court Napier Road Reading RG1 8BW. Change occurred on 2016-05-05. Company's previous address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2016-08-31 to 2016-03-31
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-06
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-06
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-06
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-11
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-11: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-08-31
filed on: 17th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-11
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-01: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-08-31
filed on: 14th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-11
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(7 pages)
|