(AD01) Change of registered address from Unit 1 Genesis Business Park Albert Drive Woking GU21 5RW United Kingdom on Mon, 4th Dec 2023 to Unit 5 Genesis Business Park Albert Drive Woking GU21 5RW
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Mar 2023
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 6th Apr 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Feb 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Feb 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 3rd Feb 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(34 pages)
|
(AP01) On Tue, 15th Nov 2022 new director was appointed.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Nov 2022 new director was appointed.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Nov 2022
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 14th Mar 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Mar 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Mar 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom on Mon, 14th Mar 2022 to Unit 1 Genesis Business Park Albert Drive Woking GU21 5RW
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 25th Aug 2021 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Mar 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, July 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, July 2021
| incorporation
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2022
filed on: 25th, June 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 24th May 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 24th May 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 24th May 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 24th May 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, June 2021
| incorporation
|
Free Download
(26 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, June 2021
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, June 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, June 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 24th May 2021: 94.86 GBP
filed on: 24th, May 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX England on Thu, 1st Apr 2021 to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 17th Mar 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th Mar 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 17th Mar 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Aug 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Aug 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Aug 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(16 pages)
|
(SH03) Report of purchase of own shares
filed on: 6th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 20th Jan 2020 - 93.83 GBP
filed on: 6th, February 2020
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 6th, February 2020
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 10th Jan 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, February 2019
| capital
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 18th Sep 2018 - 101.95 GBP
filed on: 31st, October 2018
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 31st, October 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Sep 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on Mon, 11th Dec 2017: 151.95 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 11th Dec 2017: 151.95 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(7 pages)
|
(AP01) On Fri, 29th Sep 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th Sep 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th Sep 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 13th Jun 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU on Mon, 5th Oct 2015 to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Aug 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, September 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Aug 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 3rd Sep 2014: 114.29 GBP
capital
|
|
(CH01) On Wed, 16th Sep 2009 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Aug 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 4th Jun 2013: 114.29 GBP
filed on: 8th, July 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 16th May 2013: 107.14 GBP
filed on: 10th, June 2013
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thu, 16th May 2013
filed on: 10th, June 2013
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, June 2013
| resolution
|
Free Download
(28 pages)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Aug 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Aug 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 1st May 2011: 100.00 GBP
filed on: 17th, May 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 4th May 2011. Old Address: , Unit 4, Leylands Farm, Nobs Crook, Winchester, SO21 1TH, United Kingdom
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 2nd, November 2010
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Aug 2010
filed on: 27th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Aug 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Aug 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 16th Sep 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 16th Sep 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2009
| incorporation
|
Free Download
(19 pages)
|
(288b) On Wed, 26th Aug 2009 Appointment terminated director
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|