(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 24th, August 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2023-05-30
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-02-01: 112.00 GBP
filed on: 27th, April 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-04-26
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-04-26
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-26
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-10-01
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-04-26
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-09-02: 107.00 GBP
filed on: 16th, March 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 14th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-04-26
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-01-24 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, September 2018
| resolution
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 2018-04-26
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 10th, April 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 18th, October 2017
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, October 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-10-01: 106.00 GBP
filed on: 9th, October 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-09-30
filed on: 8th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-09-30
filed on: 8th, October 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, July 2017
| resolution
|
Free Download
(31 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-26
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-09-01: 100.00 GBP
filed on: 28th, April 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 1st, December 2016
| resolution
|
Free Download
(31 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, December 2016
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address Brookleigh Milley Road Waltham St. Lawrence Reading RG10 0JR. Change occurred on 2016-11-02. Company's previous address: United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-26
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS. Change occurred on 2016-04-26. Company's previous address: Brookleigh Milley Road Waltham St. Lawrence Reading Berkshire RG10 0JR England.
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-04-26 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-23
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, March 2016
| incorporation
|
Free Download
(8 pages)
|