CS01 |
Confirmation statement with updates 2023-06-28
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-28
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-28
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-06
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-28
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-12-01
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-06-28
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 6th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018-12-06
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-28
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-25
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-09
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Alluma House 19 Alexander Road Thatcham Berkshire RG19 4QU. Change occurred on 2018-03-29. Company's previous address: C/O Cooke & Co Meon House Rear of 189 Portstswood Road Southampton Hampshire SO17 2NF England.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Alluma House 19 Alexander Road Thatcham Berkshire RG19 4QU. Change occurred on 2018-03-29. Company's previous address: Alluma House 19 Alexander Road Thatcham Berkshire RG19 4QU United Kingdom.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 25th, January 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-21
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-09
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016-10-28 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2017-04-30 to 2017-03-31
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2016
| incorporation
|
Free Download
(27 pages)
|