AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 24th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 6th Aug 2021
filed on: 8th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 6th Aug 2021
filed on: 8th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th Aug 2021 new director was appointed.
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 20th Apr 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 20th Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB England on Tue, 15th May 2018 to 79 Collins Drive Earley Reading RG6 5AE
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Wed, 24th May 2017 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Apr 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2016: 200.00 GBP
filed on: 25th, January 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS on Wed, 13th Jan 2016 to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 13th Oct 2015 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Apr 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 5th, February 2015
| accounts
|
|
CH01 |
On Fri, 15th Aug 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Elizabeth Mews East Street Reading Berkshire RG1 4JE on Fri, 15th Aug 2014 to Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Apr 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Apr 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Apr 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2013 to Fri, 31st Aug 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 20th Aug 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sun, 19th Aug 2012. Old Address: Apartment 11 Bailey Court Grand Central Way Warrington Cheshire WA2 7TL England
filed on: 19th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2011
| incorporation
|
Free Download
(22 pages)
|