CS01 |
Confirmation statement with no updates 2023-11-01
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 5th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-01
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016-01-20 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-01
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-12
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-01
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 18th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-01
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 17th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-07
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 4th, June 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-07
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-16
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 12 Langley Hill Calcot Reading RG31 4QU. Change occurred on 2016-02-25. Company's previous address: 55 Grange Avenue Reading RG6 1DJ.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-16
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 55 Grange Avenue Reading RG6 1DJ. Change occurred on 2015-10-05. Company's previous address: 72 Coates Close Basingstoke Hampshire RG22 4EF.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-10-05 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-11-30
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 18th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-16
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 72 Coates Close Basingstoke Hampshire RG22 4EF. Change occurred on 2014-12-03. Company's previous address: 1 Methley View Chapel Allerton Leeds LS7 3NH England.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-12-03 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 6th, March 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 129 Cardigan Road Leeds LS6 1LU on 2014-01-31
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-16
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 9th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-16
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 22 19-22 Moorland Road Hyde Park Leeds LS6 1AL United Kingdom on 2012-11-14
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 24th, February 2012
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2012-02-24: 100.00 GBP
filed on: 24th, February 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-16
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Riseley Road Maidenhead Berkshire SL66EP England on 2011-11-28
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-03-17 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2010
| incorporation
|
Free Download
(21 pages)
|