AA |
Small-sized company accounts made up to 2022/12/31
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2023/11/13. 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: 13th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/21
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/03/01 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/03/01 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 6th, December 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 098982220003 satisfaction in full.
filed on: 27th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 098982220002 satisfaction in full.
filed on: 27th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 098982220004 satisfaction in full.
filed on: 27th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 098982220005 satisfaction in full.
filed on: 27th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 098982220006 satisfaction in full.
filed on: 27th, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/21
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098982220006, created on 2022/03/31
filed on: 1st, April 2022
| mortgage
|
Free Download
(45 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 098982220005, created on 2021/07/16
filed on: 21st, July 2021
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/21
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, November 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, November 2020
| incorporation
|
Free Download
(28 pages)
|
TM01 |
2020/09/30 - the day director's appointment was terminated
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/30.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/09/30 - the day director's appointment was terminated
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's details were changed on 2020/07/22
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/10.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/07/03
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/03. New Address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Previous address: 15 Golden Square London W1F 9JG 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)
|
CS01 |
Confirmation statement with no updates 2020/06/21
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2020/06/04
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/06/04 - the day secretary's appointment was terminated
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/05/01 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 27th, December 2019
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 098982220004, created on 2019/11/05
filed on: 8th, November 2019
| mortgage
|
Free Download
(43 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
2019/08/23 - the day director's appointment was terminated
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/21
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2019/04/11 - the day secretary's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/03/29 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/29.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/23.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 9th, July 2018
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 098982220003, created on 2018/06/27
filed on: 29th, June 2018
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 2018/06/21
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 19th, July 2017
| resolution
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 14th, July 2017
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 098982220002, created on 2017/07/05
filed on: 5th, July 2017
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Charge 098982220001 satisfaction in full.
filed on: 4th, July 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/21
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On 2017/03/13 director's details were changed
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/12/02 - the day director's appointment was terminated
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/01
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/11/10 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/08/09
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098982220001, created on 2016/03/31
filed on: 7th, April 2016
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2015
| incorporation
|
Free Download
(28 pages)
|