CS01 |
Confirmation statement with no updates 2023-12-10
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2023-03-31 to 2023-09-30
filed on: 4th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-10
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-10
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 15th, December 2020
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2020-12-03
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-10
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-12-03
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-22
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-22
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 5th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2018-06-27
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-22
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 16th, March 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-03-01 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-22
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-22 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-03-22 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
AR01 |
Annual return made up to 2014-03-22 with full list of members
filed on: 8th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-03-22 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-03-22 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-03-22 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-03-22 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010-03-22 secretary's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-03-22 director's details were changed
filed on: 30th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 31st, January 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 21st, January 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2007-03-31
filed on: 30th, December 2009
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 54 Norcot Road Tilehurst Reading RG30 6BU on 2009-12-15
filed on: 15th, December 2009
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-04-19 with full list of members
filed on: 12th, October 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, July 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-11-18
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-10-10
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-10-10
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2006
| incorporation
|
Free Download
(14 pages)
|
287 |
Registered office changed on 22/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 22nd, March 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2006
| incorporation
|
Free Download
(14 pages)
|
287 |
Registered office changed on 22/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 22nd, March 2006
| address
|
Free Download
(1 page)
|