CS01 |
Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jan 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 30th Aug 2022 - the day director's appointment was terminated
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 30th Aug 2022 - the day secretary's appointment was terminated
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th Aug 2022. New Address: 24 Fulbrooke Road Cambridge CB3 9EE. Previous address: C/O Richard Wilson 7 Blenheim Road Caversham Reading RG4 7RT
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Aug 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Aug 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 10th Sep 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Sep 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jan 2018
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Aug 2017 director's details were changed
filed on: 26th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Aug 2017
filed on: 26th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 9th Aug 2017 director's details were changed
filed on: 26th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 17th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 6th, August 2015
| resolution
|
Free Download
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 30th Jun 2015 - 85.00 GBP
filed on: 6th, August 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, August 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 10th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 10th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Sat, 7th Jun 2014 new director was appointed.
filed on: 7th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 20th Jan 2014
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jan 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 22nd Aug 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Aug 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 6th Jan 2014. Old Address: 25 St Thomas Street Winchester Hampshire SO23 9HJ
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 30th Jun 2014
filed on: 4th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 20th May 2013. Old Address: 7 Victoria Road Winchester Hampshire SO23 7DU United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 16th Mar 2013: 100.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|