(CS01) Confirmation statement with no updates Mon, 11th Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CH03) On Mon, 27th Sep 2021 secretary's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 23rd Sep 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Sep 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Sep 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Sep 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 1st May 2018. New Address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA. Previous address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 17th Oct 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Oct 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 17th Oct 2017 secretary's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 27th Sep 2016. New Address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN. Previous address: 23a Westbourne Terrace Paddington London W23UN United Kingdom
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2016
| incorporation
|
Free Download
(26 pages)
|