PSC07 |
Cessation of a person with significant control December 5, 2018
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2016
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 5, 2018
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2016
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2016
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 7th, October 2023
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 31, 2023: 207.78 GBP
filed on: 5th, September 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On August 10, 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 15, 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 8, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Unit 1, Tavistock Estate Ruscombe Business Park Ruscombe Lane Ruscombe Berks RG10 9NJ. Change occurred on January 23, 2019. Company's previous address: Unit 1 Unit 1, Tavistock Industrial Estate Ruscombe Lane Twyford Berks RH10 9NJ United Kingdom.
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 Unit 1, Tavistock Industrial Estate Ruscombe Lane Twyford Berks RH10 9NJ. Change occurred on January 4, 2019. Company's previous address: The Portakabin Lowgrounds Farm Yard Harleyford Lane, Henley Road Marlow Bucks SL7 2DU United Kingdom.
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 5, 2018: 157.77 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on December 5, 2018
filed on: 17th, December 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 12th, December 2018
| resolution
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2016
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2016
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 30, 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2016
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Portakabin Lowgrounds Farm Yard Harleyford Lane, Henley Road Marlow Bucks SL7 2DU. Change occurred on February 8, 2018. Company's previous address: Atlas Building R27 Harwell Oxford Didcot OX11 0QX England.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Atlas Building R27 Harwell Oxford Didcot OX11 0QX. Change occurred on April 10, 2017. Company's previous address: The Portakabin Lowgrounds Farm Yard Harleyford Lane Marlow SL7 2DU United Kingdom.
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 14 High Cross Truro Cornwall TR1 2AJ.
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 4, 2015: 100.00 GBP
filed on: 30th, September 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 23, 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Portakabin Lowgrounds Farm Yard Harleyford Lane Marlow SL7 2DU. Change occurred on September 24, 2015. Company's previous address: Suite C 105 Piccadilly London W1J 7NJ United Kingdom.
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
On September 23, 2015 new director was appointed.
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 23, 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(34 pages)
|