CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Old Engine Shed, Whettons Yard Chapel Street Bloxham Banbury Oxon OX15 4NB. Change occurred on April 13, 2022. Company's previous address: 329 Building 329 Doncastle Road Bracknell Berkshire RG12 8PE United Kingdom.
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 329 Building 329 Doncastle Road Bracknell Berkshire RG12 8PE. Change occurred on September 22, 2021. Company's previous address: Work.Life 33 King's Road Reading Berkshire RG1 3AR England.
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 29, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 29, 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 2, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 1, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Work.Life 33 King's Road Reading Berkshire RG1 3AR. Change occurred on September 15, 2017. Company's previous address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX.
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 2, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to September 30, 2015 (was March 31, 2016).
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 2, 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX. Change occurred on March 20, 2015. Company's previous address: 99 Tilehurst Road Reading RG30 2NA.
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 2, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, September 2013
| incorporation
|
|