Confirmation statement. Statement with no updates. |
2023-09-27 |
View Report |
Accounts. Accounts type dormant. |
2023-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-17 |
View Report |
Accounts. Accounts type dormant. |
2022-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-18 |
View Report |
Accounts. Accounts type dormant. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-21 |
View Report |
Accounts. Accounts type total exemption full. |
2020-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-16 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-31 |
View Report |
Address. New address: 13 Wendover Way Tilehurst Reading RG30 4RU. Change date: 2017-10-01. Old address: 12 Privet Close Lower Earley Reading RG6 4NY. |
2017-10-01 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-01 |
View Report |
Officers. Change date: 2017-10-01. Officer name: Ms Christiana Olaiya. |
2017-10-01 |
View Report |
Persons with significant control. Psc name: Ms Christiana Olamide Olaiya. Change date: 2017-10-01. |
2017-10-01 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-22 |
View Report |
Address. New address: 12 Privet Close Lower Earley Reading RG6 4NY. Change date: 2015-04-19. Old address: 5 Barkby Lower Earley Reading RG6 3DY. |
2015-04-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-02 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-19 |
View Report |
Officers. Officer name: Ms Christiana Olamide Olaiya. Change date: 2012-09-15. |
2012-10-19 |
View Report |
Address. Old address: C/O Miss C Olaiya 13 Wendover Way Tilehurst Reading Berkshire RG30 4RU United Kingdom. |
2012-10-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-26 |
View Report |
Address. Old address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom. |
2011-10-26 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-05 |
View Report |
Officers. Officer name: Ms Christiana Olamide Olaiya. Change date: 2010-09-15. |
2010-11-05 |
View Report |
Officers. Officer name: Charles Fowler. |
2010-11-05 |
View Report |
Address. Old address: Orchard House Park Lane Reigate Surrey RH2 8JX. Change date: 2009-12-18. |
2009-12-18 |
View Report |
Address. Change sail address company. |
2009-12-02 |
View Report |
Accounts. Change account reference date company current shortened. |
2009-10-09 |
View Report |
Officers. Description: Director's change of particulars / christiana olaiya / 17/09/2009. |
2009-09-17 |
View Report |
Incorporation. Incorporation company. |
2009-09-15 |
View Report |