AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd September 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd September 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd September 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 29th July 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 9th, October 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
On Wednesday 12th September 2018 - new secretary appointed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Wednesday 12th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Blake Morgan Llp, 6 New Street Square London EC4A 3DJ United Kingdom to Parallel House 32 London Road Guildford GU1 2AB on Saturday 21st July 2018
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 5th, July 2018
| incorporation
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on Wednesday 18th April 2018
filed on: 29th, May 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 29th, May 2018
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091990520001, created on Friday 11th May 2018
filed on: 16th, May 2018
| mortgage
|
Free Download
(54 pages)
|
AD01 |
Registered office address changed from , 9 Chestnut Avenue Wokingham, Berkshire, RG41 3HW, United Kingdom to Blake Morgan Llp, 6 New Street Square London EC4A 3DJ on Tuesday 15th May 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th May 2018.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Friday 11th May 2018 - new secretary appointed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th May 2018.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 11th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 11th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd September 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Atlantic House Imperial Way Reading RG2 0TD to 9 Chestnut Avenue Wokingham Berkshire RG41 3HW on Tuesday 12th July 2016
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 31st March 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
SH01 |
57.50 GBP is the capital in company's statement on Friday 12th September 2014
filed on: 3rd, September 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd September 2014
capital
|
|