AD01 |
Address change date: Mon, 4th Sep 2023. New Address: 30 Halfway Place Newcastle ST5 6EQ. Previous address: Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR England
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 18th Oct 2021. New Address: Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR. Previous address: 10 Chatteris Way Lower Earley Reading RG6 4JA England
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071447100001, created on Tue, 28th Jun 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 21st Jun 2016. New Address: 10 Chatteris Way Lower Earley Reading RG6 4JA. Previous address: 10 Chatteris Way Chatteris Way Lower Earley Reading Berkshire RG6 4JA England
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jun 2016. New Address: 10 Chatteris Way Chatteris Way Lower Earley Reading Berkshire RG6 4JA. Previous address: 24 Chatteris Way Lower Earley Reading RG6 4JA England
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 23rd May 2016 - the day director's appointment was terminated
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 23rd May 2016 - the day director's appointment was terminated
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 23rd May 2016 - the day secretary's appointment was terminated
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 23rd May 2016 - the day secretary's appointment was terminated
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 23rd May 2016 - the day director's appointment was terminated
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 23rd May 2016 - the day director's appointment was terminated
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Apr 2016 new director was appointed.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st Apr 2016. New Address: 24 Chatteris Way Lower Earley Reading RG6 4JA. Previous address: 3 Elveden Close Lower Earley Reading Berkshire RG6 3AX
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Feb 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Feb 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Feb 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 3rd Feb 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(1 page)
|
CH03 |
On Tue, 8th Mar 2011 secretary's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 3rd Feb 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 8th Mar 2011 new director was appointed.
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 16th, February 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2010
| incorporation
|
Free Download
(20 pages)
|