(CS01) Confirmation statement with no updates Wednesday 21st February 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Richmond House Oldbury Road Bracknell RG12 8th England to Access Business Centre Willoughby Road Bracknell RG12 8FB on Friday 1st September 2023
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
(MR04) Charge 104161720001 satisfaction in full.
filed on: 31st, March 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On Friday 25th November 2022 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 25th November 2022
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st February 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Access Business Centre Willoughby Road Bracknell RG12 8FB England to Richmond House Oldbury Road Bracknell RG12 8th on Wednesday 1st March 2023
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 21st February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 17th August 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49 Brownrigg Crescent Bullbrook Bracknell Berkshire RG12 2PY England to Access Business Centre Willoughby Road Bracknell RG12 8FB on Thursday 22nd July 2021
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 6th July 2021
filed on: 6th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Saturday 31st October 2020 to Friday 30th April 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Venture House Arlington Square Bracknell RG12 1WA England to 49 Brownrigg Crescent Bullbrook Bracknell Berkshire RG12 2PY on Tuesday 4th May 2021
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 21st February 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Spur Road Portsmouth Hampshire PO6 3EB United Kingdom to Venture House Arlington Square Bracknell RG12 1WA on Wednesday 11th November 2020
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 7th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 104161720001, created on Wednesday 23rd January 2019
filed on: 24th, January 2019
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates Thursday 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 1st June 2018.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 6th October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, October 2016
| incorporation
|
Free Download
(10 pages)
|