AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
filed on: 26th, February 2024
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/09/30
filed on: 26th, February 2024
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
filed on: 26th, February 2024
| accounts
|
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/23
filed on: 26th, February 2024
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/26
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 7th, March 2023
| other
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 7th, March 2023
| other
|
Free Download
|
MR01 |
Registration of charge 068891250001, created on 2022/07/08
filed on: 12th, July 2022
| mortgage
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/26
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2022/04/16 - the day director's appointment was terminated
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/16.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 13th, April 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2021/11/15. New Address: Unit a, Total Park Station Road Theale Reading RG7 4PN. Previous address: 11 the Markham Centre Station Road Theale Reading RG7 4PE England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/26
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 25th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 1st, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/28
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 4th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/28
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/05/23. New Address: 11 the Markham Centre Station Road Theale Reading RG7 4PE. Previous address: 11 the Markham Centre the Markham Centre, Station Road Theale Reading RG7 4PE
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/05/23 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/28
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/05/11
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/04/28
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2018/05/11 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/05/11 - the day secretary's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 5th, April 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2017/12/30.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/28
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2016/02/05 - the day director's appointment was terminated
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/28 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
50003.00 GBP is the capital in company's statement on 2016/05/25
capital
|
|
AR01 |
Annual return drawn up to 2015/04/28 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 10th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 25th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/04/28 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
50003.00 GBP is the capital in company's statement on 2014/05/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 5th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/04/28 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/02/28 from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2012/09/30
filed on: 28th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/04/28 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 17th, July 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2011/04/30 to 2011/10/30
filed on: 20th, January 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2011/04/06 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/04/06 director's details were changed
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/04/28 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
50003.00 GBP is the capital in company's statement on 2011/01/10
filed on: 19th, April 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/03/01 from Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 7th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/04/28 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2009
| incorporation
|
Free Download
(19 pages)
|