CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Jan 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 31st Aug 2022 - the day director's appointment was terminated
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 22nd Jul 2022 - the day secretary's appointment was terminated
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(15 pages)
|
TM01 |
Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jan 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 1st Jul 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 5th Jan 2021
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 1st Jul 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 1st Jul 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Jan 2018 to Sun, 1st Jul 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 23rd May 2018. New Address: Greenwood House London Road Bracknell RG12 2UB. Previous address: 5 Millars Brook Wokingham RG41 2AD
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Dec 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jan 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, November 2017
| resolution
|
Free Download
(19 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Nov 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Nov 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 10th Nov 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Jan 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(18 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Oct 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 31st Oct 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 31st Oct 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Jun 2017 - the day director's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 7th Jun 2017 - the day director's appointment was terminated
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 16th May 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 16th May 2017 - the day director's appointment was terminated
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(17 pages)
|
AUD |
Resignation of an auditor
filed on: 10th, May 2016
| auditors
|
Free Download
|
AR01 |
Annual return drawn up to Sun, 3rd Jan 2016 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Sat, 31st Jan 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Wed, 7th Jan 2015 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Jan 2015 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Jan 2015 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Jan 2015 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Medium company financial statements for the year ending on Fri, 31st Jan 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Jan 2014 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 7th Jan 2014: 200.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 3rd Jan 2014. Old Address: 12 Holy Barn Close Basingstoke RG22 5LN United Kingdom
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 6th May 2013: 200.00 GBP
filed on: 11th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 11th, July 2013
| resolution
|
Free Download
(35 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(39 pages)
|