CS01 |
Confirmation statement with no updates October 31, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: 6 Whitebeam Close Wokingham RG41 4SF.
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 34 Valon Road Arborfield Reading RG2 9LT England to 6 Whitebeam Close Wokingham RG41 4SF at an unknown date
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On January 6, 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Valon Road Arborfield Reading Berkshire RG2 9LT England to 6 6 Whitebeam Close Wokingham RG41 4SF on September 23, 2021
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 6 Whitebeam Close Wokingham RG41 4SF England to 6 Whitebeam Close Wokingham RG41 4SF on September 23, 2021
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 31, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: June 20, 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 34 Valon Road Arborfield Reading RG2 9LT to 37 Valon Road Arborfield Reading Berkshire RG2 9LT on September 25, 2017
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 2, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 2, 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 72 London Road St Albans Hertfordshire AL1 1NS to 34 Valon Road Arborfield Reading RG2 9LT on August 5, 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 16, 2012 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 2, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from 41 Marlowes Hemel Hempstead Herts HP1 1LD England to 34 Valon Road Arborfield Reading RG2 9LT at an unknown date
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 31, 2013: 200.00 GBP
filed on: 16th, May 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 2, 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 25, 2013: 90.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 2, 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 22nd, October 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2011 to October 31, 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 2, 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 2, 2010. Old Address: 41 Marlowes Hemel Hempstead Hertfordshire HP1 1LD England
filed on: 2nd, December 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(21 pages)
|