Accounts. Accounts type micro entity. |
2023-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-16 |
View Report |
Address. New address: 57a Kingswood Road Clapham Junction London SW2 4JN. Old address: 5 Uplands Road Caversham Reading RG4 7JG England. |
2021-03-09 |
View Report |
Officers. Officer name: Mr Isaac Cumberbatch. Change date: 2021-03-01. |
2021-03-08 |
View Report |
Persons with significant control. Change date: 2021-03-01. Psc name: Mr Isaac Cumberbatch. |
2021-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-28 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2019-04-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-16 |
View Report |
Persons with significant control. Change date: 2018-04-25. Psc name: Mr Peter Sebastian John Watts. |
2018-04-26 |
View Report |
Officers. Change date: 2018-04-25. Officer name: Mr Peter Sebastian John Watts. |
2018-04-26 |
View Report |
Capital. Capital allotment shares. |
2018-03-27 |
View Report |
Capital. Date: 2018-02-28. |
2018-03-27 |
View Report |
Resolution. Description: Resolutions. |
2018-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-22 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Peter Sebastian John Watts. |
2018-03-07 |
View Report |
Persons with significant control. Psc name: Mr Isaac Cumberbatch. Change date: 2016-04-06. |
2018-03-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-09 |
View Report |
Capital. Capital allotment shares. |
2017-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-11 |
View Report |
Officers. Termination date: 2016-12-08. Officer name: Avijit Das. |
2016-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-23 |
View Report |
Address. New address: 5 Uplands Road Caversham Reading RG4 7JG. |
2016-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-24 |
View Report |
Capital. Capital allotment shares. |
2016-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-03 |
View Report |
Capital. Capital allotment shares. |
2015-06-22 |
View Report |
Accounts. Accounts type dormant. |
2015-06-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-06-01 |
View Report |
Officers. Appointment date: 2015-05-09. Officer name: Mr Avijit Das. |
2015-05-09 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-14 |
View Report |
Address. New address: 5 Uplands Road Caversham Reading RG4 7JG. |
2015-01-14 |
View Report |
Address. Change date: 2014-04-09. Old address: 5 Uplands Road Caversham Reading Berkshire RG4 7JG United Kingdom. |
2014-04-09 |
View Report |
Incorporation. Capital: GBP 100 |
2014-01-02 |
View Report |