AP01 |
New director was appointed on 10th January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th August 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2023
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2023 to 31st July 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 4th July 2023 to 20 Martyn Crescent Shinfield Reading RG2 9WF
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th May 2017
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2020
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th May 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 27th May 2022 secretary's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2020
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th October 2021
filed on: 15th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 22nd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st June 2016: 100.00 GBP
capital
|
|
CH01 |
On 21st June 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 9th June 2015 secretary's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 6th January 2015 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH on 6th January 2015 to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 16th March 2013 director's details were changed
filed on: 16th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Little Horse Close Earley Reading RG6 7HL United Kingdom on 31st December 2012
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 6th September 2011 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4 Hamilton Court St Nicholas Street Coventry CV1 4BW on 1st September 2011
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA United Kingdom on 17th February 2011
filed on: 17th, February 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th June 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2009
| incorporation
|
Free Download
(20 pages)
|