(CS01) Confirmation statement with no updates July 23, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 26 Swallows Crof Swallows Croft Reading RG1 6EH. Change occurred on May 23, 2023. Company's previous address: Flat 45, Lambert Court 1 Strong Drive Basingstoke RG21 6AQ England.
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 21, 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 21, 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 21, 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 21, 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 24, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 29, 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 29, 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 29, 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 29, 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 45, Lambert Court 1 Strong Drive Basingstoke RG21 6AQ. Change occurred on May 29, 2019. Company's previous address: 321 Victory Hill Winterthur Way Basingstoke Hampshire RG21 7UQ.
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On July 30, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 24, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 24, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 16, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 6, 2015 new director was appointed.
filed on: 6th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 6, 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to August 31, 2012 (was September 30, 2012).
filed on: 19th, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 15, 2012. Old Address: Flat a (First Floor Flat 1) 36 Bouverie Square Folkestone Kent CT20 1BA England
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 12, 2012. Old Address: 10 Aston Court 9-11 Trinity Gardens Folkestone Kent CT20 2RP England
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|