CS01 |
Confirmation statement with updates Fri, 6th Oct 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 11th Aug 2023: 216.00 GBP
filed on: 12th, September 2023
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, September 2023
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 11th Aug 2023
filed on: 12th, September 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 17th Oct 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Oct 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Oct 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 2nd Oct 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Wed, 2nd Oct 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Oct 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Oct 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Thu, 3rd Oct 2019 - the day secretary's appointment was terminated
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd Oct 2019 - the day director's appointment was terminated
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Oct 2019 new director was appointed.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 3rd Oct 2019 - the day director's appointment was terminated
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 30th Oct 2019. New Address: 1 Victory Close Chandlers Ford Hampshire Hampshire SO53 4BU. Previous address: 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ England
filed on: 30th, October 2019
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th Oct 2019
filed on: 18th, October 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, October 2019
| change of name
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd Oct 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd Oct 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 3rd Oct 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd Oct 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Thu, 31st Jan 2019. New Address: 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ. Previous address: Rosewood Brook Lane Botley Southampton Hampshire SO30 2ER
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Oct 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 22nd, April 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Nov 2016
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Nov 2016
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Oct 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Oct 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Oct 2015 with full list of members
filed on: 1st, November 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Fri, 28th Nov 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Nov 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Nov 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 6th Oct 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|