AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(11 pages)
|
SH03 |
Purchase of own shares
filed on: 28th, July 2023
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, June 2023
| incorporation
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 17th May 2023: 35.00 GBP
filed on: 7th, June 2023
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 27th, May 2023
| resolution
|
Free Download
(1 page)
|
TM02 |
17th May 2023 - the day secretary's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
17th May 2023 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 17th September 2021. New Address: 100 Longwater Avenue Reading Berkshire RG2 6GP. Previous address: 9 Greyfriars Road Reading RG1 1NU England
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 24th April 2018. New Address: 9 Greyfriars Road Reading RG1 1NU. Previous address: Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd May 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd May 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 70.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 11th, December 2014
| resolution
|
|
SH02 |
Sub-division of shares on 20th November 2014
filed on: 11th, December 2014
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd May 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 8th May 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd May 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
18th October 2011 - the day director's appointment was terminated
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 12th, October 2011
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 12th October 2011: 70.00 GBP
filed on: 12th, October 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 12th, October 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd May 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 3rd May 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 3rd May 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/09/2009 from prama house 267 banbury road oxford OX2 7HT
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 21st May 2009 with shareholders record
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 22nd May 2008 with shareholders record
filed on: 22nd, May 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/12/07 from: the old post office 63A islip road oxford oxon OX2 7SP
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/12/07 from: the old post office 63A islip road oxford oxon OX2 7SP
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 7th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 7th, November 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 31st May 2007 with shareholders record
filed on: 31st, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 31st May 2007 with shareholders record
filed on: 31st, May 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on 1st July 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 1st July 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 24th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 24th, July 2006
| address
|
Free Download
(1 page)
|
288b |
On 24th July 2006 Director resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 24th July 2006 New secretary appointed;new director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 24th July 2006 New director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 24th July 2006 New director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 24th July 2006 Secretary resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 24th July 2006 New director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 24th July 2006 Director resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 24th July 2006 New secretary appointed;new director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 24th July 2006 Secretary resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 24th July 2006 New director appointed
filed on: 24th, July 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2006
| incorporation
|
Free Download
(12 pages)
|