AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/08
filed on: 10th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/08
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 5th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/08
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 1st, December 2021
| accounts
|
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control 2021/04/14
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/04/18. New Address: 1 Theresa Bowers Accounting Ltd 1 Charlotte Close, Caversham Reading Berkshire RG4 7BY. Previous address: C/O Claritas Accountancy Ltd 1 Peach Street Wokingham Berkshire RG40 1XJ United Kingdom
filed on: 18th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/08
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 21st, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 5th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/12/08
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 18th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/08
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/07/19 - the day director's appointment was terminated
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 4th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2017/06/29
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/08
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/04/06.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/12/07. New Address: C/O Claritas Accountancy Ltd 1 Peach Street Wokingham Berkshire RG40 1XJ. Previous address: Suite 5a Cyber House Molly Millars Lane Wokingham RG41 2PX England
filed on: 7th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/09/26. New Address: Suite 5a Cyber House Molly Millars Lane Wokingham RG41 2PX. Previous address: 4 Sheep Walk Emmer Green Reading RG4 8NE
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/30 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2014/02/11 secretary's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/02/11 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/02/11 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/30 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on 2014/07/07
capital
|
|
AD01 |
Change of registered office on 2014/03/12 from 10 Knights Way Emmer Green Reading Berkshire RG4 8RH England
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 12th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/30 with full list of members
filed on: 6th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 5th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/06/30 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 4th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/06/30 with full list of members
filed on: 3rd, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/07/03 director's details were changed
filed on: 3rd, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/07/03 director's details were changed
filed on: 3rd, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/06/30
filed on: 8th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH02 |
Directors's details were changed on 2010/06/30
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2010/06/30
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2010/06/30
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/06/30 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2009
| incorporation
|
Free Download
(11 pages)
|