(CS01) Confirmation statement with updates 2024/04/24
filed on: 7th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 8th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/04/24
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 13th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/04/24
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 20th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/04/24
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/04/24
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 17th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019/04/02 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/24
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 1st, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2018/04/23
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/04/23
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/24
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/04/20.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/05/18
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/24
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/01/10. New Address: Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA. Previous address: 33 Levylsdene Levylsdene Guildford Surrey GU1 2RT United Kingdom
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/01/06 - the day director's appointment was terminated
filed on: 7th, January 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/12/14
filed on: 14th, December 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/11/05.
filed on: 5th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, April 2016
| incorporation
|
Free Download
(7 pages)
|