TM01 |
Director appointment termination date: 2023-11-30
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-11-30
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-11-07
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 3 Headley Road East Woodley Reading RG5 4AZ England to 72 Cardigan Street Luton LU1 1RR on 2023-07-25
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-04-22
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-04-22
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-01
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-07
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-11-01
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-11-01
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-11-01
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-11-01
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-01
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-11-01
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 27th, June 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 3 Unit 3 Base 329 Headley Road East Reading Berkshire RG5 4AZ England to Unit 3 Headley Road East Woodley Reading RG5 4AZ on 2022-03-01
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-01
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lawford House 4 Albert Place London N3 1BQ England to 3 Unit 3 Base 329 Headley Road East Reading Berkshire RG5 4AZ on 2022-02-28
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-14
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-26
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 11th, June 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2020-06-24
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-24
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-26
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-01
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-01
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2020-04-15
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-04-15
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-01
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-01-06
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-19
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-19
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Courtlands Avenue Slough SL3 7LE England to Lawford House 4 Albert Place London N3 1BQ on 2019-10-13
filed on: 13th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-07-11
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-07-10: 2.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-01
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-04
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-10
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-11-29
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-11
filed on: 11th, October 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-19
filed on: 19th, September 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-09-18
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-18
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Birkdale Court Cardwell Crescent Ascot SL5 9BT United Kingdom to 4 Courtlands Avenue Slough SL3 7LE on 2018-09-18
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-09-18
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, September 2017
| incorporation
|
Free Download
(30 pages)
|