AA |
Total exemption full accounts data made up to 31st January 2024
filed on: 4th, March 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 14th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 15th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th April 2021. New Address: Unit C10 Weldale Street Reading RG1 7BX. Previous address: 12 Cintra Avenue Reading RG2 7AU England
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 23rd, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 17th, February 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st February 2019 - the day director's appointment was terminated
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 15th, March 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
7th March 2019 - the day director's appointment was terminated
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st October 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 9th August 2018. New Address: 12 Cintra Avenue Reading RG2 7AU. Previous address: 6 Fieldside East Hagbourne Didcot OX11 9LQ England
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
30th May 2018 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
10th June 2017 - the day director's appointment was terminated
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
5th September 2017 - the day director's appointment was terminated
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th May 2017. New Address: 6 Fieldside East Hagbourne Didcot OX11 9LQ. Previous address: 37 Kenilworth Avenue Reading RG30 3DL
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
4th April 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2016
filed on: 23rd, March 2017
| officers
|
Free Download
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2nd February 2017 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2016
filed on: 15th, February 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th August 2016
filed on: 15th, February 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
11th July 2016 - the day director's appointment was terminated
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th January 2016, no shareholders list
filed on: 23rd, January 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 16th January 2016. New Address: 37 Kenilworth Avenue Reading RG30 3DL. Previous address: Jacksons Corner 1-9 Kings Road Reading Berkshire RG1 3AS England
filed on: 16th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
5th October 2015 - the day director's appointment was terminated
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th September 2015. New Address: Jacksons Corner 1-9 Kings Road Reading Berkshire RG1 3AS. Previous address: Flat 4 19 Carey Street Reading Berkshire RG1 7JS
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
21st July 2015 - the day director's appointment was terminated
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th January 2015, no shareholders list
filed on: 7th, February 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th June 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th May 2014
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|