CS01 |
Confirmation statement with updates February 26, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 24, 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2023 to May 24, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, June 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, June 2023
| incorporation
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 082730280004, created on May 25, 2023
filed on: 5th, June 2023
| mortgage
|
Free Download
(10 pages)
|
AD01 |
New registered office address 4 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL. Change occurred on June 2, 2023. Company's previous address: 7 Ely Road Theale Reading RG7 4BQ England.
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 24, 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 24, 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 24, 2023 new director was appointed.
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 24, 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 24, 2023 new director was appointed.
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control May 24, 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 24, 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 24, 2023 new director was appointed.
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082730280003, created on May 25, 2023
filed on: 26th, May 2023
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, May 2023
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 7 Ely Road Theale Reading RG7 4BQ. Change occurred on February 18, 2019. Company's previous address: Unit 8 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 15, 2019
filed on: 15th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On February 4, 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, October 2018
| resolution
|
Free Download
(35 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates October 30, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 13, 2015: 200.00 GBP
capital
|
|
SH01 |
Capital declared on March 17, 2015: 200.00 GBP
filed on: 30th, April 2015
| capital
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to October 31, 2013 (was December 31, 2013).
filed on: 14th, July 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 1, 2013 secretary's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 26, 2013: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 082730280002
filed on: 19th, October 2013
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 082730280001
filed on: 24th, September 2013
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Company moved to new address on May 17, 2013. Old Address: 5Th Floor Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX United Kingdom
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
On May 16, 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2012
| incorporation
|
Free Download
(37 pages)
|