(CS01) Confirmation statement with no updates September 8, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 14, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On December 2, 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 8, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 8, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 8, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 23, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 23, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On August 24, 2017 secretary's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 13th, February 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 23, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 31, 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 31, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 30, 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 18, 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 63a Bath Road Thatcham Berkshire RG18 3BD to 28 Harebell Drive Thatcham Berkshire RG18 4DX on January 10, 2017
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 17, 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from H2 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA to 63a Bath Road Thatcham Berkshire RG18 3BD on July 8, 2015
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 17, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 17, 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 27th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 17, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 29, 2012. Old Address: 31 Foxglove Way Thatcham Berkshire RG18 4DL United Kingdom
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2011
| incorporation
|
Free Download
(8 pages)
|