CS01 |
Confirmation statement with updates 2023-05-01
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 2 Beech Court Beech Court Hurst Reading RG10 0RQ England to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on 2022-11-04
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-09-30
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
AP04 |
On 2022-10-01 - new secretary appointed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-10-21
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 26th, July 2022
| accounts
|
Free Download
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2022-06-23
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-05-01
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2022-03-11
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-26
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-01-12
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-12
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-01-12
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-12
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-01-12
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-01-12
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-12
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-01-12
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, December 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, December 2021
| incorporation
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 14th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-01
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 2020-10-15 - new secretary appointed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Bluebridge Road Brookmans Park Hatfield Herts AL9 7SA to Unit 2 Beech Court Beech Court Hurst Reading RG10 0RQ on 2020-10-15
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-01
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 24th, February 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-01
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-05-01
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-01
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019-05-01
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 22nd, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-01
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-05-07
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-05-31
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-05-01: 10.00 GBP
filed on: 22nd, June 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-05-07 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 17th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-07 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-12: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2014-05-07: 2.00 GBP
capital
|
|