AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Jul 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 31st, March 2021
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 31st Mar 2021: 387133.00 GBP
filed on: 31st, March 2021
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 16/03/21
filed on: 31st, March 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 31st, March 2021
| capital
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086282990011, created on Wed, 23rd Dec 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086282990010, created on Tue, 5th Feb 2019
filed on: 7th, February 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 086282990009, created on Thu, 20th Dec 2018
filed on: 2nd, January 2019
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 169 Basingstoke Road Reading Berkshire RG2 0DY on Wed, 25th Jul 2018 to 13 March Place Gatehouse Way Aylesbury Bucks HP19 8UG
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086282990006, created on Fri, 13th Jul 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 086282990008, created on Fri, 13th Jul 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 086282990007, created on Fri, 13th Jul 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 086282990004, created on Fri, 13th Jul 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 086282990005, created on Fri, 13th Jul 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, July 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 13th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Jul 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 17th Aug 2015: 1387133.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Jul 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 17 Cadugan Place Reading Berkshire RG1 5PN on Tue, 16th Sep 2014 to 169 Basingstoke Road Reading Berkshire RG2 0DY
filed on: 16th, September 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Sep 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086282990002
filed on: 8th, January 2014
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 086282990001
filed on: 8th, January 2014
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 086282990003
filed on: 8th, January 2014
| mortgage
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Tue, 24th Sep 2013: 1387133.00 GBP
filed on: 4th, November 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 30th, September 2013
| resolution
|
Free Download
(16 pages)
|
AD01 |
Company moved to new address on Thu, 19th Sep 2013. Old Address: Springpark House Basing View Basingstoke RG21 4HG United Kingdom
filed on: 19th, September 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2013
| incorporation
|
|