CS01 |
Confirmation statement with no updates February 17, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 17, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 11, 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 11, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 1, 2021
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 20th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 Mount Pleasant, Bracknell Road Brock Hill, Warfield Bracknell Berkshire RG42 6LA England to The Wine Store Brewery Court Theale Berkshire RG7 5AJ on September 10, 2019
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071602680001, created on October 8, 2018
filed on: 9th, October 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 17, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 23, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 11, 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 1, 2016: 2.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on February 28, 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Mount Pleasant Cottages Bracknell Road Brockhill Warfield Berkshire RH42 6LA to 4 Mount Pleasant, Bracknell Road Brock Hill, Warfield Bracknell Berkshire RG42 6LA on March 26, 2015
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mather dew architecture LIMITEDcertificate issued on 25/03/15
filed on: 25th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to February 17, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 17, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 9, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 9, 2014. Old Address: 4 Mount Plesant Cottages Bracknell Road Brockhill Warfield Berkshire RH42 6LA
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 9, 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 31, 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 10, 2013. Old Address: 12 Henry Street Reading Berkshire RG1 2NN
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 17, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 17, 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 17, 2011 director's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 17, 2010. Old Address: Unit 1, the Forge Reading Rd, Burghfield Common Reading Berkshire RG7 3BL United Kingdom
filed on: 17th, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|