TM01 |
Director's appointment terminated on Mon, 1st Jun 2020
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 8 the Acquarium King Street Reading RG1 2NA England on Tue, 2nd Nov 2021 to Unit 8 the Aquarium King Street Reading RG1 2AN
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hampshire International Business Park Lime Tree Way Chineham Basingstoke RG24 8GQ England on Tue, 2nd Nov 2021 to Unit 8 the Acquarium King Street Reading RG1 2NA
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
filed on: 3rd, July 2021
| accounts
|
Free Download
(43 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/20
filed on: 3rd, July 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Aug 2020
filed on: 3rd, July 2021
| accounts
|
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
filed on: 10th, June 2021
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/20
filed on: 10th, June 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 31st Aug 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Mon, 14th Oct 2019 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Jan 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Fri, 31st Aug 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 29th Jan 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 28th Feb 2018 to Thu, 31st Aug 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Tue, 28th Feb 2017 from Mon, 31st Oct 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, April 2017
| resolution
|
Free Download
(14 pages)
|
AP01 |
On Tue, 28th Feb 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Feb 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Church Barn Parsons Lane Ewelme Oxfordshire OX10 6HP England on Mon, 3rd Apr 2017 to Hampshire International Business Park Lime Tree Way Chineham Basingstoke RG24 8GQ
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 28th Feb 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 28th Feb 2017, company appointed a new person to the position of a secretary
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 28th Feb 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Oct 2016
filed on: 8th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 5th Oct 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|