AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 073938150005, created on 27th October 2020
filed on: 3rd, November 2020
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 073938150006, created on 27th October 2020
filed on: 3rd, November 2020
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 28th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
11th January 2020 - the day director's appointment was terminated
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th January 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 9th October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 11th April 2016
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 073938150002 in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073938150001 in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 073938150004, created on 22nd June 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 073938150003, created on 23rd May 2018
filed on: 2nd, June 2018
| mortgage
|
Free Download
(37 pages)
|
MR05 |
All of the property or undertaking has been released from charge 073938150001
filed on: 30th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 073938150002
filed on: 30th, April 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th October 2016
filed on: 9th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st October 2016
filed on: 9th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073938150002, created on 8th April 2016
filed on: 19th, April 2016
| mortgage
|
Free Download
(39 pages)
|
CH01 |
On 30th April 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th April 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st October 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th October 2015: 11242.00 GBP
capital
|
|
AD01 |
Address change date: 2nd June 2015. New Address: 108 st. Peters Avenue Caversham Reading RG4 7DR. Previous address: 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st October 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073938150001
filed on: 16th, May 2014
| mortgage
|
Free Download
(43 pages)
|
AP01 |
New director was appointed on 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th May 2014: 11242.00 GBP
filed on: 13th, May 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th February 2014: 100.00 GBP
filed on: 13th, May 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st October 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st October 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st October 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
5th November 2010 - the day director's appointment was terminated
filed on: 5th, November 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st October 2011 to 31st March 2011
filed on: 18th, October 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th October 2010
filed on: 18th, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, October 2010
| incorporation
|
Free Download
(22 pages)
|