AA |
Total exemption full company accounts data drawn up to April 29, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates October 30, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 1, 2023: 104.34 GBP
filed on: 2nd, May 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2023: 102.17 GBP
filed on: 29th, April 2023
| capital
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates October 30, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, February 2022
| resolution
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, November 2021
| incorporation
|
Free Download
(52 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, November 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on November 12, 2021
filed on: 22nd, November 2021
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 6, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070621010003, created on August 17, 2021
filed on: 26th, August 2021
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 10, 2016 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2015 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2015 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 18, 2014 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 24, 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 070621010002, created on January 14, 2019
filed on: 16th, January 2019
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 6 Prisma Park Berrington Way Basingstoke RG24 8GT. Change occurred on December 15, 2017. Company's previous address: 19 York Road Maidenhead Berkshire SL6 1SQ.
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 30, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 30, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 12, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On November 18, 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 18, 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on November 15, 2012. Old Address: C/O Higgins Day 19 York Road Maidenhead Berks SL6 1SQ United Kingdom
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 29, 2011
filed on: 1st, April 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2010
filed on: 21st, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 30, 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, February 2010
| mortgage
|
Free Download
(10 pages)
|
AP01 |
On January 20, 2010 new director was appointed.
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 20, 2009: 100.00 GBP
filed on: 7th, January 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On January 7, 2010 new director was appointed.
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 7, 2010 new director was appointed.
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2010 new director was appointed.
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2010 new director was appointed.
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2009
| incorporation
|
Free Download
(23 pages)
|