AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on Fri, 28th Jan 2022 to 400 Thames Valley Park Drive Thames Valley Business Park Reading, Berkshire RG6 1PT
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 28th Jan 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1210 Parkview Arlington Business Park Theale Reading United Kingdom RG7 4TY on Thu, 1st Apr 2021 to 400 Thames Valley Park Drive 400 Thames Valley Park Drive Reading Berkshire RG6 1PT
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 400 Thames Valley Park Drive 400 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on Thu, 1st Apr 2021 to 400 Thames Valley Park Drive Reading Berkshire RG6 1PT
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 13th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Mar 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 25th Apr 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Mar 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Apr 2015: 10.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Mar 2014
filed on: 18th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 18th Apr 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Thu, 26th Sep 2013 secretary's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 26th Sep 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 26th Sep 2013. Old Address: 1210 Arlington Business Park Theale Reading United Kingdom RG7 4TY England
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 26th Sep 2013. Old Address: C/O C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB United Kingdom
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 17th Mar 2013: 10.00 GBP
filed on: 21st, March 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Mar 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Sat, 31st Mar 2012 secretary's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 18th May 2012, company appointed a new person to the position of a secretary
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Mar 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 25th Jan 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Mar 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 14th Apr 2011. Old Address: C/O Golder Baqa 1 Ground Floor 1 Bakers Row London EC1R 3DB
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Mon, 6th Sep 2010. Old Address: C/O Golder Baqa, 86 Whitechapel High Street London E1 7QX United Kingdom
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Apr 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Mar 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Mar 2010. Old Address: 29 Ashmole Place Oxford OX4 6TN United Kingdom
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
288a |
On Thu, 19th Mar 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2009
| incorporation
|
Free Download
(20 pages)
|
288b |
On Tue, 17th Mar 2009 Appointment terminated director
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|