(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control December 13, 2022
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 28, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, February 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, February 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, January 2023
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, January 2023
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 8, 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on December 8, 2022
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 8, 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 8, 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, December 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, December 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 5, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, April 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, April 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, April 2021
| resolution
|
Free Download
(1 page)
|
(CH01) On March 17, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 17, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 17, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on April 8, 2021
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 17, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 17, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 5, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 5, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: May 31, 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 31, 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 31, 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 2, 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 3, 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 5, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 5, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 5, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from July 31, 2015 to December 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 5, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 5, 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 17, 2014: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from September 30, 2014 to July 31, 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|