AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 27, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 24, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 24, 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 24, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 24, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Adwell Drive Lower Earley Reading RG6 4JY to 15 Grenadier Close Shinfield Reading RG2 9EZ on July 27, 2020
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On July 24, 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 24, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 24, 2015 with full list of members
filed on: 1st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 1, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 24, 2014. Old Address: Aveley House 36 Iliffe Close Reading Berkshire RG1 2QF United Kingdom
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 24, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 20th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 24, 2013 with full list of members
filed on: 14th, April 2013
| annual return
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to February 24, 2012
filed on: 7th, August 2012
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 11th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 24, 2012 with full list of members
filed on: 11th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 13th, April 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to February 24, 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 1, 2010. Old Address: , 15 West Hill, Reading, Berkshire, RG1 2PN, United Kingdom
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2010
| incorporation
|
Free Download
(8 pages)
|