CS01 |
Confirmation statement with updates Wed, 14th Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Feb 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Tue, 16th Jan 2024 - the day director's appointment was terminated
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 7th Jan 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sun, 7th Jan 2024 - the day director's appointment was terminated
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 7th Jan 2024 new director was appointed.
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 7th Jan 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 7th Jan 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 7th Jan 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Jan 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 7th Mar 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 7th Mar 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Mar 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 1st, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jan 2021
filed on: 1st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 8th Feb 2020. New Address: 404 Staines Road West Ashford Surrey TW15 1RZ. Previous address: 404 Staines Road West Ashford Surrey TW151RZ England
filed on: 8th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Feb 2020. New Address: 404 Staines Road West Ashford Surrey TW151RZ. Previous address: 107 Desborough Avenue High Wycombe Buckinghamshire HP11 2SG United Kingdom
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 5th Feb 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Feb 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Apr 2018
filed on: 14th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Apr 2018
filed on: 14th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 14th Apr 2018 director's details were changed
filed on: 14th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Sun, 1st Apr 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Mar 2018
filed on: 30th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Mar 2018 director's details were changed
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 30th Mar 2018. New Address: 107 Desborough Avenue High Wycombe Buckinghamshire HP11 2SG. Previous address: 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN United Kingdom
filed on: 30th, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 21st Apr 2017
filed on: 21st, April 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Wed, 29th Mar 2017: 100.00 GBP
capital
|
|