TM01 |
Director's appointment terminated on Mon, 17th Apr 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 55a Peach Street Wokingham Berkshire RG40 1XP England on Tue, 4th Oct 2022 to 42 Windsor Crescent Wokingham Berkshire RG40 1GN
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Sep 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Sep 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Sep 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Sep 2021
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Sep 2021 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Feb 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 4th Feb 2022 new director was appointed.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Dec 2020
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Dec 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2020 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th May 2017
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Studio 201 39-51 Berkshire House High Street Ascot Berkshire SL5 7HY on Mon, 16th Sep 2019 to 55a Peach Street Wokingham Berkshire RG40 1XP
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Apr 2018: 78.95 GBP
filed on: 18th, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Wed, 29th Nov 2017
filed on: 15th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, January 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Dec 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, October 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 24th May 2017 - 75.00 GBP
filed on: 31st, July 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 9th Jun 2017 new director was appointed.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th May 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 37 Flemish Place Warfield Bracknell Berkshire RG42 2FG on Tue, 12th Apr 2016 to Studio 201 39-51 Berkshire House High Street Ascot Berkshire SL5 7HY
filed on: 12th, April 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 31st Aug 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Flemish Place Warfield Bracknell Berkshire RG42 2FG England on Fri, 18th Dec 2015 to 37 Flemish Place Warfield Bracknell Berkshire RG42 2FG
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Mar 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2015: 100.00 GBP
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2015: 100.00 GBP
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 1.00 GBP
filed on: 25th, March 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 - 22 Wenlock Road London N1 7GU England on Thu, 19th Feb 2015 to 37 Flemish Place Warfield Bracknell Berkshire RG42 2FG
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|