AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 41 Jasmine Square Woodley Reading RG5 4DY England to Long Pine Hyde End Road Shinfield Reading RG2 9BQ on July 29, 2021
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 28, 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 9, 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 9, 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 9, 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 41 Jasmine Square Woodley Reading RG5 4DY on November 9, 2018
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On November 9, 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 28, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 16, 2018
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 16, 2018
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Evla, 30 Worthing Road Horsham RH12 1SL England to 20-22 Wenlock Road London N1 7GU on November 17, 2017
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 8, 2017
filed on: 8th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 30 Worthing Road Horsham RH12 1SL to C/O Evla, 30 Worthing Road Horsham RH12 1SL on July 26, 2017
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 7, 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 5, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 5, 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 5, 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 5, 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(8 pages)
|