CS01 |
Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069269890001, created on Tue, 16th May 2023
filed on: 16th, May 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th May 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th May 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 19th Feb 2021 director's details were changed
filed on: 21st, February 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th May 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th May 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 6th Sep 2016. New Address: Epping House, 55 Russell Street Reading RG1 7XG. Previous address: Oak Tree House 4 Cody Close Woodley Reading Berkshire RG5 4XN
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 8th Jun 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Jun 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Jul 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Jun 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Jun 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 31st Jul 2012. Old Address: 4 / Oak Tree House Cody Close Woodley Reading Berkshire RG5 4XN United Kingdom
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Jun 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jun 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st May 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Jun 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 8th Jun 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 8th Jun 2010 secretary's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2009
| incorporation
|
Free Download
(12 pages)
|