(TM01) Director's appointment terminated on 2023/09/26
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/09/26.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom on 2023/09/14 to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2023/09/12
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CH02) Directors's details were changed on 2023/03/01
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2021/07/31
filed on: 23rd, February 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts made up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CH04) Secretary's details were changed on 2020/07/22
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2020/07/03
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom on 2020/07/03 to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2019/07/31
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2019/07/31
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2019/04/05
filed on: 10th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from C/O Company Secretary 15 Golden Square London W1F 9JG on 2019/09/06 to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(AP04) On 2019/08/30, company appointed a new person to the position of a secretary
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/08/30
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/07/30
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/17.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/04/11
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on 2018/12/31 to the position of a member
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/12/31
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2018/04/05
filed on: 31st, December 2018
| accounts
|
Free Download
(19 pages)
|
(AP03) On 2018/04/06, company appointed a new person to the position of a secretary
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/04/06
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/04/05
filed on: 26th, January 2018
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened to 2017/04/04
filed on: 4th, January 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/05.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/06/22
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
(SH01) 47274.77 GBP is the capital in company's statement on 2017/04/04
filed on: 5th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, March 2017
| resolution
|
Free Download
(28 pages)
|
(AP03) On 2017/03/13, company appointed a new person to the position of a secretary
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On 2017/03/13, company appointed a new person to the position of a secretary
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, February 2017
| resolution
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/04/05
filed on: 27th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to 2016/04/05 from 2015/12/31
filed on: 18th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/19
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 678.79 GBP is the capital in company's statement on 2016/01/20
capital
|
|
(SH01) 678.79 GBP is the capital in company's statement on 2015/04/01
filed on: 18th, January 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/03/31
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/31.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/31.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom on 2015/03/31 to C/O Company Secretary 15 Golden Square London W1F 9JG
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 27/03/15
filed on: 30th, March 2015
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 30th, March 2015
| resolution
|
|
(SH20) Statement by Directors
filed on: 30th, March 2015
| capital
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on 2015/03/30
filed on: 30th, March 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, February 2015
| resolution
|
|
(SH02) Sub-division of shares on 2015/01/09
filed on: 12th, February 2015
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, February 2015
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, December 2014
| incorporation
|
Free Download
(43 pages)
|