CREATING BETTER FUTURES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from First Floor, Unit 4 Beacontree Plaza Gillette Way Reading RG2 0BS England to 16 Barley Gardens Winnersh Wokingham RG41 5JL on 2025-08-04

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

28/09/2328 September 2023 Termination of appointment of Peter Malcolm Dunn as a director on 2023-07-01

View Document

23/04/2323 April 2023 Director's details changed for Mrs Dorothy Dix on 2023-04-23

View Document

23/04/2323 April 2023 Director's details changed for Mr Peter Malcolm Dunn on 2023-04-23

View Document

23/04/2323 April 2023 Director's details changed for Mr Michael John Dix on 2023-04-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-03-31

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

18/08/1918 August 2019 DIRECTOR APPOINTED SAMANTHA BRAMWELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

05/12/185 December 2018 CESSATION OF MICHAEL JOHN DIX AS A PSC

View Document

05/12/185 December 2018 CESSATION OF DOROTHY DIX AS A PSC

View Document

05/12/185 December 2018 CESSATION OF MIKE PAUL SAXTON AS A PSC

View Document

05/12/185 December 2018 NOTIFICATION OF PSC STATEMENT ON 05/12/2018

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR PETER MALCOLM DUNN

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED LISA MARIE CHAFFEY

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1519 December 2015 22/11/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 22/11/14 NO MEMBER LIST

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA POSTON

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POSTON

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 36 THORNEY HOUSE DRAKE WAY READING BERKSHIRE RG2 0GZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 22/11/13 NO MEMBER LIST

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 22/11/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED DOROTHY DIX

View Document

22/11/1122 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information