AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/04
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/06
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 1st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/06
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 16th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/12/06
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/03/31
filed on: 14th, December 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/07/31. Originally it was 2020/03/31
filed on: 9th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/06
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/06
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/06
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/06/13 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/30. New Address: Flat 4 Hermitage Chatham Street Reading RG1 7LF. Previous address: 7 Fraser Avenue Caversham Reading Berkshire RG4 6RT
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/19.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/06
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/12/06 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/03/21 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/03/21 with full list of members
filed on: 26th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/03/21 with full list of members
filed on: 24th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 12th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/21 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/08/04 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/08/04 from 6 Cavendish Court Cavendish Road Emmer Green Reading RG4 8XY England
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
TM01 |
2011/04/15 - the day director's appointment was terminated
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/19 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
2011/04/15 - the day director's appointment was terminated
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/04/15 from 6 Cavendish Court Emmer Green Reading Berkshire RG4 8XU
filed on: 15th, April 2011
| address
|
Free Download
(1 page)
|
TM01 |
2011/04/15 - the day director's appointment was terminated
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/04/15
filed on: 15th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 28th, September 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2010/07/14.
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/02.
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/06/22.
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/06/16.
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/06/15 - the day director's appointment was terminated
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
TM02 |
2010/05/03 - the day secretary's appointment was terminated
filed on: 3rd, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/03/19 with full list of members
filed on: 3rd, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/19 director's details were changed
filed on: 3rd, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 28th, May 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On 2009/05/05 Director appointed
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/05/04 with shareholders record
filed on: 4th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009/05/04 Appointment terminated director
filed on: 4th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/05/2008 from 5 ragley mews caversham park village reading berkshire RG4 6SG
filed on: 21st, May 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, March 2008
| incorporation
|
Free Download
(12 pages)
|