Confirmation statement. Statement with no updates. |
2023-06-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-25 |
View Report |
Address. Change date: 2022-06-01. Old address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL United Kingdom. New address: 8 Spur Road Cosham Portsmouth PO6 3EB. |
2022-06-01 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-21 |
View Report |
Officers. Officer name: Marla White. Termination date: 2021-06-21. |
2021-06-21 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-06 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-03 |
View Report |
Address. New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL. Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL. Change date: 2018-08-03. |
2018-08-03 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-03 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-30 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-18 |
View Report |
Address. Old address: 6 Willowherb Close Wokingham Berkshire RG40 5UY. Change date: 2010-10-18. |
2010-10-18 |
View Report |
Officers. Officer name: Stephen Peter White. Change date: 2010-08-03. |
2010-10-18 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-19 |
View Report |
Annual return. Legacy. |
2009-09-18 |
View Report |
Capital. Description: Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\. |
2009-08-08 |
View Report |
Officers. Description: Director's change of particulars / stephen white / 12/05/2009. |
2009-05-20 |
View Report |
Officers. Description: Secretary's change of particulars / marla white / 12/05/2009. |
2009-05-20 |
View Report |
Address. Description: Registered office changed on 20/05/2009 from 5 willowherb close wokingham berkshire RG40 5UY. |
2009-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-10 |
View Report |
Annual return. Legacy. |
2008-09-22 |
View Report |
Officers. Description: Secretary resigned. |
2007-08-08 |
View Report |
Incorporation. Incorporation company. |
2007-08-03 |
View Report |