CS01 |
Confirmation statement with no updates 30th September 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 22nd, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 25th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 19th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 22nd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 4 the Manor Shinfield Reading RG2 9DP England at an unknown date to Broadoaks Cann Lane North Appleton Warrington WA4 5NF
filed on: 30th, September 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2017
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th March 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4 the Manor Shinfield Reading RG2 9DP on 30th August 2016 to Broadoaks Cann Lane North Appleton Warrington Cheshire WA4 5NF
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return, no shareholders list, made up to 22nd September 2015
filed on: 17th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no shareholders list, made up to 22nd September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 4 the Manor Shinfield Reading RG2 9DP at an unknown date
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Norfolk House 6a Church Street Reading RG1 2SB on 27th September 2014 to 4 the Manor Shinfield Reading RG2 9DP
filed on: 27th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 3rd February 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 22nd September 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, April 2013
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, April 2013
| incorporation
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(12 pages)
|
AP03 |
On 26th March 2013, company appointed a new person to the position of a secretary
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6-8 Wokingham Road Reading RG6 1JG England on 20th March 2013
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 16th November 2012, company appointed a new person to the position of a secretary
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On 16th November 2012 secretary's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Norfolk House 6a Church Street Reading Berkshire RG1 2SB on 16th November 2012
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2012
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2012
filed on: 21st, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st October 2012
filed on: 21st, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st October 2012
filed on: 21st, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 22nd September 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, January 2012
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, January 2012
| resolution
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 22nd, September 2011
| incorporation
|
Free Download
(43 pages)
|