(CH01) On October 1, 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 15, 2016
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 8, 2023
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 20, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 22, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 17, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 17, 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 14, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 14, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 87 Southampton Street Reading Berkshire RG1 2QU England to 140 Northumberland Avenue Reading RG2 7PU on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2016
| incorporation
|
Free Download
(30 pages)
|