AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 8th Sep 2022. New Address: 54 Kidmore Road Caversham Reading RG4 7LX. Previous address: 39 Hemdean Road Caversham Reading RG4 7SY England
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 22nd Dec 2020. New Address: 39 Hemdean Road Caversham Reading RG4 7SY. Previous address: 7 Mardy Caversham Reading Berkshire RG4 7NY
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 12th Mar 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Sun, 15th Dec 2019 - the day secretary's appointment was terminated
filed on: 29th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 15th Dec 2019 - the day director's appointment was terminated
filed on: 29th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 15th Dec 2019
filed on: 29th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 20th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 20th Mar 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Mar 2015 with full list of members
filed on: 28th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Mar 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Mar 2013 with full list of members
filed on: 1st, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Mar 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Wed, 20th Oct 2010 secretary's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 20th Oct 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 20th Oct 2010. Old Address: 39 Hemdean Road, Caversham Reading Berkshire RG4 7SY
filed on: 20th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 6th Apr 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Mar 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Tue, 12th Jan 2010 new director was appointed.
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 17th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 24th Mar 2009 with shareholders record
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 20th Mar 2008 with shareholders record
filed on: 20th, March 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(6 pages)
|