AP01 |
New director appointment on Friday 30th September 2022.
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th September 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th September 2022
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2022
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2022 to Tuesday 30th August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 29th November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor Office 3, 389 Ringwood Road Poole BH12 4LT. Change occurred on Tuesday 29th November 2022. Company's previous address: 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH Wales.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 20th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH. Change occurred on Monday 16th November 2020. Company's previous address: Rourke House Watermans Business Park the Causeway Staines TW18 3BA England.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 16th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th August 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 10th February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 10th February 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Rourke House Watermans Business Park the Causeway Staines TW18 3BA. Change occurred on Tuesday 27th March 2018. Company's previous address: Dukesbridge House 23 Duke Street Reading RG1 4SA England.
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 26th August 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Dukesbridge House 23 Duke Street Reading RG1 4SA. Change occurred on Wednesday 9th August 2017. Company's previous address: 14 Fairfax Street Bristol BS1 3DB England.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th August 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, August 2016
| incorporation
|
Free Download
(10 pages)
|