AA01 |
Previous accounting period shortened to Mon, 27th Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 20th Sep 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Sep 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 2 1 Kings Road Crowthorne Berkshire RG45 7BF England on Tue, 14th Nov 2023 to 11C Kings Parade Cambridge Cambridgeshire CB2 1SJ
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 21st Sep 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Jun 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 16th Jun 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Brooklands Court Kettering Venture Park Northants, Kettering NN15 6FD England on Wed, 20th Apr 2022 to Suite 2 1 Kings Road Crowthorne Berkshire RG45 7BF
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, April 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, June 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108835120002, created on Wed, 26th May 2021
filed on: 1st, June 2021
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 108835120003, created on Wed, 26th May 2021
filed on: 1st, June 2021
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wed, 8th Jul 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 8th Jul 2020 new director was appointed.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 8th Jul 2020: 102.00 GBP
filed on: 14th, October 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 5th Aug 2019
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Aug 2019
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 20th Mar 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 108835120001, created on Fri, 17th Jan 2020
filed on: 23rd, January 2020
| mortgage
|
Free Download
(36 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2017
| incorporation
|
Free Download
(10 pages)
|