AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 22nd, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/05/11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/11
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/05/11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 5th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 27th, May 2020
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, May 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/11
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, May 2020
| resolution
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/02
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 3rd, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/02
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 10th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/02
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/04/19
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/03
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/03
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/01 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Fairwater Drive Woodley Reading Berkshire RG5 3JG on 2017/07/03 to 16 Blackstone Way Earley Reading RG6 1FF
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 2017/07/01 secretary's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 2nd, February 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/11/18 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/02
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/02
filed on: 22nd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/22
capital
|
|
CH01 |
On 2014/10/25 director's details were changed
filed on: 26th, October 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/10/25 secretary's details were changed
filed on: 26th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Cibbons Road Chineham Basingstoke Hampshire RG24 8TD on 2014/10/26 to 41 Fairwater Drive Woodley Reading Berkshire RG5 3JG
filed on: 26th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/02
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 9th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/02
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/06/03 from 20 Lydford Avenue Slough Berkshire SL2 1NL England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/06/03 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/06/03 secretary's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013/05/13, company appointed a new person to the position of a secretary
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, August 2012
| incorporation
|
Free Download
(7 pages)
|