AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 28th July 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th July 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Chagford Road Reading RG2 8AZ England to 61 Dudley Road Tipton DY4 8EE on Friday 7th August 2020
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 7th August 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th August 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th July 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 1st, June 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd August 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 41 Pasteur Drive Swindon SN1 4GL England to 24 Chagford Road Reading RG2 8AZ on Friday 3rd August 2018
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 3rd August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Mustang Way Swindon SN5 5BP England to 41 Pasteur Drive Swindon SN1 4GL on Monday 6th February 2017
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 14th, May 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 12th April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Chagford Road Reading RG2 8AZ England to 55 Mustang Way Swindon SN5 5BP on Tuesday 12th April 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Greenfield Road Rotherham S65 3NX to 24 Chagford Road Reading RG2 8AZ on Thursday 7th January 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 2nd August 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Saturday 2nd August 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 2nd August 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th September 2013
capital
|
|
AP01 |
New director appointment on Friday 31st August 2012.
filed on: 31st, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 20th August 2012
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2012
| incorporation
|
|