AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 9th September 2022 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th September 2022. New Address: Central Office, Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE. Previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st March 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 25th August 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd February 2021. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: 337 Bath Road Slough SL1 5PR United Kingdom
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 19th February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th October 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th October 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th October 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th October 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 30th July 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th July 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 21st December 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2017 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th March 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 24th March 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 23rd October 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th March 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|