AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-05
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 31st, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-05
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-05
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-05
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 4th, February 2020
| accounts
|
Free Download
(9 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, February 2020
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-05
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-05
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-06-29
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-05
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2016-07-19 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-05
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-02: 1000.00 GBP
capital
|
|
AD01 |
New registered office address 9 Southview Park Caversham Reading RG4 5AF. Change occurred on 2016-06-02. Company's previous address: Unit 9a Southview Park Marsack Street Caversham Reading RG4 5AP.
filed on: 2nd, June 2016
| address
|
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
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-05
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-21
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-03-22 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-05
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 48 Russell Street Reading Berkshire RG1 7XH England on 2013-05-31
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-05
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-05
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY United Kingdom on 2012-02-28
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 509 Old York Road Wandsworth Town London SW18 1TF on 2011-09-06
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-05
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-08-05
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-05
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 8th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-05
filed on: 23rd, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-03-01 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-08-23
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-10-04 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-08-10: 1000.00 GBP
filed on: 10th, August 2010
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-08-07
filed on: 7th, August 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2010-05-31 to 2010-10-31
filed on: 10th, May 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-01-20
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-07-27 Director appointed
filed on: 27th, July 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, May 2009
| incorporation
|
|