CS01 |
Confirmation statement with no updates Sat, 12th Aug 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Mon, 28th Mar 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 28th Mar 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Mon, 28th Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Mar 2022. New Address: Unit 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading RG7 4GB. Previous address: Unit 22 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB England
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Aug 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 31st Jul 2020 - the day director's appointment was terminated
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 14th Jul 2018
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 13th Jul 2018
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 28th Jun 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 8th Nov 2018
filed on: 8th, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Sun, 12th Aug 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 13th Jul 2018 - the day director's appointment was terminated
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Jul 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Oct 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Oct 2017 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 12th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 27th Feb 2017. New Address: Unit 22 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB. Previous address: Beaumont House 59 High Street Theale Berkshire RG7 5AL
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 27th Jan 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 9th Dec 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Dec 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 9th Dec 2015 - the day director's appointment was terminated
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Dec 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Aug 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Aug 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 4th Sep 2014: 2.00 GBP
capital
|
|
TM02 |
Wed, 18th Sep 2013 - the day secretary's appointment was terminated
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Sep 2013 new director was appointed.
filed on: 18th, September 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 18th Sep 2013 - the day director's appointment was terminated
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 11th Sep 2013. Old Address: One Friar Street Reading Berkshire RG1 1DA
filed on: 11th, September 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bla 2037 LIMITEDcertificate issued on 09/09/13
filed on: 9th, September 2013
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, September 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2013
| incorporation
|
|