AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Sep 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 12th Jul 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Jul 2023 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Sep 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
TM02 |
Fri, 31st Aug 2018 - the day secretary's appointment was terminated
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 12th Jan 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Jan 2018. New Address: 3 West Mills Yard West Mills Newbury RG14 5LP. Previous address: 17 Colemansmoor Road Colemans Moor Road Woodley Reading RG5 4DG United Kingdom
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Sep 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Sep 2016
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 13th Apr 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Wed, 10th Jun 2015: 1.00 GBP
capital
|
|