CS01 |
Confirmation statement with no updates November 28, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Carbon Accountancy Limited Reading Enterprise Centre, University of Reading Earley Gate, Whiteknights Road Reading RG6 6BU. Change occurred on April 7, 2022. Company's previous address: Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB England.
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 28, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB. Change occurred on March 22, 2021. Company's previous address: Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 28, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on September 11, 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 28, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 28, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 28, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to November 28, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 10, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 29, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 2, 2010. Old Address: 18 Lime Tree Road Hounslow Middlesex Tw5 Otd
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to February 12, 2009 - Annual return with full member list
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/02/2009 from overdene house 49 church street theale reading berkshire RG7 5BX
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On April 8, 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 28, 2008 Appointment terminated secretary
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
225 |
Curr ext from 30/11/2008 to 31/03/2009
filed on: 28th, March 2008
| accounts
|
Free Download
(1 page)
|
288b |
On March 28, 2008 Appointment terminated director
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2008 Secretary appointed
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/01/08 from: 788-790 finchley road london NW11 7TJ
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/08 from: 788-790 finchley road london NW11 7TJ
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(16 pages)
|