AD01 |
New registered office address 422 Reading Road Winnersh Wokingham Berkshire RG41 5EP. Change occurred on June 9, 2022. Company's previous address: 17 the Parade, Silverdale Road Earley Reading Berkshire RG6 7NZ England.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 22nd, May 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to May 31, 2021
filed on: 8th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 17 the Parade, Silverdale Road Earley Reading Berkshire RG6 7NZ. Change occurred on July 18, 2017. Company's previous address: 337 Bath Road Slough Berks SL1 5PR.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On July 14, 2014 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/06/2010 to 30/11/2010
filed on: 24th, September 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 2, 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 2, 2009 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2009
| incorporation
|
Free Download
(9 pages)
|