PSC07 |
Cessation of a person with significant control 2022/09/30
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/30.
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/09/30
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/09/30
filed on: 25th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 17th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/08/16
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2022/08/30
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor Office 3 389 Ringwood Road Poole BH12 4LT England on 2022/11/29 to First Floor Office 3 389 Ringwood Road Poole BH12 4LT
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH Wales on 2022/11/29 to First Floor Office 3 389 Ringwood Road Poole BH12 4LT
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor Office 3 389 Ringwood Road Poole BH12 4LT England on 2022/11/29 to First Floor Office 3 389 Ringwood Road Poole BH12 4LT
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/11/29 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/08/16
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/08/20
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020/11/16 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rourke House Watermans Business Park the Causeway Staines-upon-Thames Staines TW18 3BA England on 2020/11/16 to 4th Floor 14 Museum Place City Centre Cardiff CF10 3BH
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/11/16
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/08/20
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 26th, May 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020/02/10
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/20
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 7th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/08/26
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 13th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Dukesbridge House 23 Duke Street Reading RG1 4SA England on 2018/03/27 to Rourke House Watermans Business Park the Causeway Staines-upon-Thames Staines TW18 3BA
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/08/26
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/08/09 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cornwall Buildings 45 Newhall Street Birmingham B3 3QR England on 2017/08/09 to Dukesbridge House 23 Duke Street Reading RG1 4SA
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/08/09
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, August 2016
| incorporation
|
Free Download
(10 pages)
|