CS01 |
Confirmation statement with no updates 2023/10/08
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2023/09/12
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/09/14. New Address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS. Previous address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
2023/06/20 - the day director's appointment was terminated
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/20.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/20.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
CH02 |
Directors's details were changed on 2023/03/01
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/08
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/07/31
filed on: 15th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/08
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/07/31
filed on: 22nd, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/07/31
filed on: 22nd, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/08
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104143380003, created on 2020/08/03
filed on: 5th, August 2020
| mortgage
|
Free Download
(20 pages)
|
CH04 |
Secretary's details were changed on 2020/07/22
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/03. New Address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Previous address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2020/07/03
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/09/30
filed on: 27th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/08
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/09/09. New Address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB. Previous address: 15 Golden Square London W1F 9JG United Kingdom
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
TM02 |
2019/08/30 - the day secretary's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2019/08/30
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/09/30
filed on: 8th, July 2019
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 104143380002, created on 2019/06/27
filed on: 27th, June 2019
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 104143380001, created on 2019/05/10
filed on: 30th, May 2019
| mortgage
|
Free Download
(24 pages)
|
TM02 |
2019/04/11 - the day secretary's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/31 - the day director's appointment was terminated
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 2018/12/31.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2018/04/05 to 2018/09/30
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/08
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
2018/04/06 - the day secretary's appointment was terminated
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/04/06
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/04/05
filed on: 20th, December 2017
| accounts
|
Free Download
(15 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/10
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/05
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 3rd, July 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
38571.51 GBP is the capital in company's statement on 2017/01/19
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2016
| incorporation
|
Free Download
(41 pages)
|