(AA) Small company accounts for the period up to March 31, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates January 29, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, October 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, October 2022
| incorporation
|
Free Download
(36 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2023 to March 31, 2023
filed on: 14th, October 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 7, 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 7, 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Lutterworth Hall St. Marys Road Lutterworth Leicestershire LE17 4PS. Change occurred on October 13, 2022. Company's previous address: 329 Doncastle Road Bracknell Berkshire RG12 8PE England.
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 7, 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 7, 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 7, 2022 new director was appointed.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 7, 2022 new director was appointed.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 7, 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 29, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 329 Doncastle Road Bracknell Berkshire RG12 8PE. Change occurred on November 8, 2021. Company's previous address: Access Office Suites Willoughby Road Bracknell Berkshire RG12 8FP England.
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 29, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control June 3, 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Access Office Suites Willoughby Road Bracknell Berkshire RG12 8FP. Change occurred on June 3, 2020. Company's previous address: 71 Chesterblade Lane Bracknell Berkshire RG12 0GP England.
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 3, 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 3, 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 3, 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 71 Chesterblade Lane Bracknell Berkshire RG12 0GP. Change occurred on June 2, 2020. Company's previous address: 12th Floor, Ocean House the Ring Bracknell RG12 1AX England.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 24, 2020: 180.00 GBP
filed on: 30th, January 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 29, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on October 30, 2019
filed on: 3rd, December 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 19th, November 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 12th Floor, Ocean House the Ring Bracknell RG12 1AX. Change occurred on March 18, 2019. Company's previous address: 71 Chesterblade Lane Bracknell RG12 0GP England.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 26, 2019: 8820.00 GBP
filed on: 5th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 29, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 22, 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2018: 100.00 GBP
filed on: 4th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 71 Chesterblade Lane Bracknell RG12 0GP. Change occurred on February 22, 2018. Company's previous address: Ocean House the Ring Bracknell Berkshire RG12 1AX United Kingdom.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On June 21, 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 29, 2015: 3.00 GBP
filed on: 12th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2016: 2.00 GBP
filed on: 12th, May 2016
| capital
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 15, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 10, 2015 new director was appointed.
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2015
| incorporation
|
Free Download
(7 pages)
|