CS01 |
Confirmation statement with no updates 14th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 26th March 2022 director's details were changed
filed on: 26th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th March 2022
filed on: 26th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1a Chatteris Way Lower Earley Reading Berkshire RG6 4JA on 25th March 2022 to 39 Padworth Avenue Reading RG2 0WT
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th July 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Springate Field Slough SL3 7DH England on 15th November 2018 to 1a Chatteris Way Lower Earley Reading Berkshire RG6 4JA
filed on: 15th, November 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th July 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 276 Parlaunt Road Parlaunt Road Slough SL3 8AY on 21st September 2016 to 19 Springate Field Slough SL3 7DH
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th July 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th July 2015
filed on: 27th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th September 2015: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 14th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|