AA |
Accounts for a dormant company made up to 2022-11-23
filed on: 28th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-14
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-09-20
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-20
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 De Coubertin Street London E20 1AE England to 371 High Street North London E12 6PG on 2022-09-21
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-09-20
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-09-20
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-14
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-14
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 19th, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 27th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-14
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-03-08 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-03-10
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 60 Basing House Moulsford Mews Reading RG30 1ES England to 21 De Coubertin Street London E20 1AE on 2020-03-17
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-14
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 23rd, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Flat 19 8 Oscar Wilde Road Reading RG1 3FH United Kingdom to Flat 60 Basing House Moulsford Mews Reading RG30 1ES on 2018-11-09
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-14
filed on: 16th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 22nd, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-14
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 34 Queens Road Reading RG1 4AU England to Flat 19 8 Oscar Wilde Road Reading RG1 3FH on 2017-06-18
filed on: 18th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-14
filed on: 14th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 14th, August 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 De Coubertin Street London E20 1AE to 34 Queens Road Reading RG1 4AU on 2015-12-15
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-14 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-20: 1000.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2014-11-30
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-14 with full list of members
filed on: 14th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 26th, July 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 5 Humberstone Road London E13 9NL to 21 De Coubertin Street London E20 1AE on 2014-07-24
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 21 De Coubertin Street London E20 1AE United Kingdom to 21 De Coubertin Street London E20 1AE on 2014-07-24
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-14 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-09: 1000.00 GBP
capital
|
|
CH01 |
On 2012-11-17 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-17
filed on: 17th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-11-17
filed on: 17th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|