AA |
Full accounts data made up to 2022-12-31
filed on: 14th, December 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2023-10-12
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-12
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-10-12
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-12
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-19
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-21
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-19
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 500 South Oak Way Green Park Reading RG2 6AD. Change occurred on 2021-10-05. Company's previous address: Concept House 6 Stoneycroft Rise Chandler's Ford Eastleigh Hampshire SO53 3LD United Kingdom.
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-04-19
filed on: 19th, April 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-08
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-08
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-19
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 21st, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-19
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Concept House 6 Stoneycroft Rise Chandler's Ford Eastleigh Hampshire SO53 3LD. Change occurred on 2020-01-28. Company's previous address: Windsor House Bretforton Evesham Worcestershire WR11 7JJ United Kingdom.
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-22
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-01-22
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-22
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2020-01-22) of a secretary
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-22
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-01-22
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-22
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-01-14: 210.00 GBP
filed on: 22nd, January 2020
| capital
|
Free Download
(5 pages)
|
CH03 |
On 2020-01-08 secretary's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-01-08
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-08 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-08-21
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-04-17
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-21
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 20th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-08-21
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-21
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2016-08-31 to 2016-12-31
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-18: 200.00 GBP
filed on: 22nd, December 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-09-18: 100.00 GBP
filed on: 19th, December 2015
| capital
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 21st, August 2015
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2015-08-21: 1.00 GBP
capital
|
|