AP01 |
New director was appointed on 19th January 2024
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
19th January 2024 - the day director's appointment was terminated
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
19th January 2024 - the day director's appointment was terminated
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, February 2024
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, February 2024
| incorporation
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 5th September 2023. New Address: Office 206/207 Merlin House Brunel Road Theale Reading RG7 4AB. Previous address: Office 102, Merlin House Brunel Road Theale Reading RG7 4AB England
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 7th August 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2023
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th July 2023. New Address: Office 102, Merlin House Brunel Road Theale Reading RG7 4AB. Previous address: 1210 Arlington Business Park Theale Reading RG7 4TY England
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2024 to 31st December 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
2nd May 2023 - the day director's appointment was terminated
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2023
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd May 2023 - the day director's appointment was terminated
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2nd May 2023 - the day director's appointment was terminated
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2023
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 24th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
3rd February 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
3rd February 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
1st February 2021 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th November 2020. New Address: 1210 Arlington Business Park Theale Reading RG7 4TY. 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 29th September 2020
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 10th April 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
8th April 2019 - the day director's appointment was terminated
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 1st December 2017. New Address: Unit 4, 12 Richfield Avenue Richfield Avenue Reading RG1 8EQ. 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
|
AP01 |
New director was appointed on 6th March 2017
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 6th January 2016
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
6th March 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th June 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th July 2016: 1000100.00 GBP
capital
|
|
AD01 |
Address change date: 5th May 2016. New Address: C/O Craig Thomson - Company Secretary Ground Floor Unit 1 Pennant House Napier Court Napier Road Reading RG1 8BW. Previous address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 20th, January 2016
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 6th January 2016
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 11th, January 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2016
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th January 2016
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
6th January 2016 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
6th January 2016 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
6th January 2016 - the day director's appointment was terminated
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
31st August 2015 - the day director's appointment was terminated
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 1st, December 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 10th September 2014: 1200100.00 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th June 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd July 2012: 1000100.00 GBP
filed on: 31st, July 2012
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th June 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, May 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 2nd, May 2012
| resolution
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 13th April 2012: 500100.00 GBP
filed on: 27th, April 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2012
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th June 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2010
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|