CS01 |
Confirmation statement with no updates Thursday 21st December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 8 J4 Yorktown Industrial Estate Doman Road Camberley GU15 3LB. Change occurred on Tuesday 6th June 2023. Company's previous address: Crowthorne House Nine Mile Ride Wokingham RG40 3GE England.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st December 2022
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th October 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 18th March 2019
filed on: 18th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Friday 21st December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Crowthorne House Nine Mile Ride Wokingham RG40 3GE. Change occurred on Friday 5th October 2018. Company's previous address: Crowthorne House Nine Mile Ride Wokingham RG40 3GA England.
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Crowthorne House Nine Mile Ride Wokingham RG40 3GA. Change occurred on Wednesday 22nd August 2018. Company's previous address: Innovation House 4 Molly Millars Close Wokingham RG41 2RX England.
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 21st December 2016
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 5th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th July 2017 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Innovation House 4 Molly Millars Close Wokingham RG41 2RX. Change occurred on Thursday 15th September 2016. Company's previous address: 450 Brook Drive Green Park Reading RG2 6UU.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th August 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 7th August 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 450 Brook Drive Green Park Reading RG2 6UU. Change occurred on Thursday 7th August 2014. Company's previous address: Unit 6C Beaver Industrial Park Brent Road Southall Middlesex UB2 5FB.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th March 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th March 2014.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 19th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 19th January 2014
capital
|
|
NEWINC |
Company registration
filed on: 21st, December 2012
| incorporation
|
Free Download
(7 pages)
|