AP01 |
On Tue, 19th Sep 2023 new director was appointed.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Sep 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 22nd, September 2023
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/09/23
filed on: 22nd, September 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, September 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Fri, 22nd Sep 2023: 31001.22 GBP
filed on: 22nd, September 2023
| capital
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 12th Sep 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom on Fri, 15th Sep 2023 to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
CH02 |
Directors's name changed on Wed, 1st Mar 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Jul 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
CH04 |
Secretary's name changed on Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom on Fri, 3rd Jul 2020 to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 31st Jul 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 31st Jul 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to Fri, 5th Apr 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Thu, 4th Apr 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Golden Square London W1F 9JG United Kingdom on Wed, 18th Sep 2019 to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
AP04 |
On Fri, 30th Aug 2019, company appointed a new person to the position of a secretary
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 30th Aug 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 11th Apr 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2018
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on Mon, 31st Dec 2018 to the position of a member
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094446440005, created on Thu, 15th Nov 2018
filed on: 30th, November 2018
| mortgage
|
Free Download
(27 pages)
|
AA |
Small company accounts made up to Thu, 5th Apr 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 094446440004, created on Mon, 5th Nov 2018
filed on: 23rd, November 2018
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 094446440003, created on Mon, 5th Nov 2018
filed on: 19th, November 2018
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 094446440002, created on Tue, 6th Nov 2018
filed on: 6th, November 2018
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 094446440001, created on Tue, 18th Sep 2018
filed on: 21st, September 2018
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Jul 2018
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Jul 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 6th Apr 2018, company appointed a new person to the position of a secretary
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 6th Apr 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 5th Apr 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Fri, 15th Sep 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Aug 2017 new director was appointed.
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 22nd Aug 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 5th Apr 2017 from Tue, 28th Feb 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 4th Apr 2017: 41004.46 GBP
filed on: 5th, April 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 29th Mar 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, March 2017
| resolution
|
Free Download
(29 pages)
|
AD01 |
Change of registered address from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom on Thu, 23rd Mar 2017 to 15 Golden Square London W1F 9JG
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 22nd Mar 2017
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 22nd Mar 2017, company appointed a new person to the position of a secretary
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Mar 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 22nd Mar 2017, company appointed a new person to the position of a secretary
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, March 2015
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(43 pages)
|