CS01 |
Confirmation statement with updates 2023-08-26
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-08-26
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-08-26
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-08-26
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-08-26
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-08-26
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-08-26
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Readzone Books Suite Lp33738 20-22 Wenlock Road London N1 7GU. Change occurred on 2016-09-12. Company's previous address: First Floor Office 2 College Street Ludlow Shropshire SY8 1AN.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-26
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-10-31
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-26
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-24: 400.00 GBP
capital
|
|
CH04 |
Secretary's details changed on 2015-01-19
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(10 pages)
|
AP04 |
Appointment (date: 2015-01-19) of a secretary
filed on: 26th, February 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-01-19
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Office 2 College Street Ludlow Shropshire SY8 1AN. Change occurred on 2014-09-03. Company's previous address: 50 Godfrey Avenue Twickenham TW2 7PF.
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-26
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 17th, July 2014
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-17
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-22
filed on: 22nd, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-10-22: 400.00 GBP
capital
|
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 11th, March 2013
| resolution
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2013-03-01: 400.00 GBP
filed on: 11th, March 2013
| capital
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-03-07
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-07
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-07
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2013-03-07) of a secretary
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, October 2012
| incorporation
|
Free Download
(8 pages)
|