(CS01) Confirmation statement with updates Thursday 29th June 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Friday 17th March 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 2nd March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd March 2023
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Ff5 Unit 11 Fishponds Road Wokingham Berkshire RG41 2GY. Change occurred on Tuesday 4th January 2022. Company's previous address: Shopping for Kingswick House Kingswick Drive Sunninghill Ascot Royal Berkshire SL5 7BH England.
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Shopping for Kingswick House Kingswick Drive Sunninghill Ascot Royal Berkshire SL5 7BH. Change occurred on Wednesday 8th September 2021. Company's previous address: Livingstones 71 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY England.
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 23rd June 2021.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 24th June 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 2500.00 GBP is the capital in company's statement on Thursday 24th June 2021
filed on: 24th, June 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 23rd June 2021.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd June 2021.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control Thursday 24th June 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 12th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 13th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 495.00 GBP is the capital in company's statement on Friday 16th October 2020
filed on: 21st, October 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 19th October 2020.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Livingstones 71 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY. Change occurred on Wednesday 30th September 2020. Company's previous address: Livingstones 62 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY England.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 30th September 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 29th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 345.00 GBP is the capital in company's statement on Friday 24th July 2020
filed on: 29th, July 2020
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Friday 24th July 2020) of a secretary
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 16th January 2020.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Livingstones 62 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY. Change occurred on Sunday 19th January 2020. Company's previous address: Kenward House High Street Hook RG27 8NY United Kingdom.
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 28th February 2021. Originally it was Saturday 31st October 2020
filed on: 19th, January 2020
| accounts
|
Free Download
(1 page)
|
(SH01) 301.00 GBP is the capital in company's statement on Friday 17th January 2020
filed on: 19th, January 2020
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, October 2019
| incorporation
|
Free Download
(27 pages)
|