CS01 |
Confirmation statement with no updates Tue, 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 28th Feb 2023. New Address: Canterton House Haccups Lane Michelmersh Romsey SO51 0NP. Previous address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 12th Jun 2020 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Jun 2020
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Jun 2020
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Jun 2020 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 12th Mar 2021. New Address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB. Previous address: 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 23rd Jul 2020. New Address: 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP. Previous address: 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th Oct 2018
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th Oct 2018
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th Mar 2019. New Address: 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB. Previous address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading RG7 4GB
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 4th Oct 2018: 350200.00 GBP
filed on: 5th, November 2018
| capital
|
Free Download
(4 pages)
|
CH01 |
On Wed, 24th Oct 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Oct 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Oct 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Oct 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 20th Sep 2018
filed on: 20th, September 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 12th May 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 200.00 GBP
capital
|
|
CH01 |
On Mon, 16th Feb 2015 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Feb 2015 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 6th, May 2016
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Thu, 5th Nov 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 16th Feb 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Feb 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Mar 2015. New Address: 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading RG7 4GB. Previous address: Russell Square House 10-12 Russell Square London WC1B 5LF
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 5th Nov 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2014
| incorporation
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Nov 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|