(CS01) Confirmation statement with no updates Wed, 16th Aug 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA England on Mon, 11th Oct 2021 to Berkeley House Amery Street Alton GU34 1HN
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th Aug 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) On Mon, 26th Oct 2020 new director was appointed.
filed on: 28th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Feb 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Feb 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 20th Feb 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Fri, 17th Apr 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th Apr 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 26th Sep 2017 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Feb 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH19) Capital declared on Thu, 22nd Feb 2018: 800.00 GBP
filed on: 22nd, February 2018
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 09/02/18
filed on: 22nd, February 2018
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 22nd, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 22nd, February 2018
| resolution
|
Free Download
(1 page)
|
(CH01) On Thu, 27th Jul 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Jul 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, June 2017
| resolution
|
Free Download
(21 pages)
|
(AD01) Change of registered address from 58-60 Stamford Street London SE1 9LX on Wed, 31st May 2017 to Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to Mon, 31st Aug 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD02) Single Alternative Inspection Location changed from 11 Horseshoe Close Billericay Essex CM12 0YA at an unknown date to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Aug 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to Sun, 31st Aug 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, May 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, May 2015
| resolution
|
Free Download
|
(AP01) On Fri, 8th May 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th May 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(MISC) Section 519
filed on: 20th, November 2014
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 1st Sep 2014: 40000.00 GBP
capital
|
|
(AA) Full accounts for the period ending Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(18 pages)
|
(CH01) On Tue, 10th Sep 2013 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Aug 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Fri, 31st Aug 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Aug 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, May 2012
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 4th Apr 2012: 40000.00 GBP
filed on: 11th, May 2012
| capital
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, May 2012
| address
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 11th, May 2012
| address
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st May 2012 director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, February 2012
| mortgage
|
Free Download
(9 pages)
|
(CH01) On Tue, 16th Aug 2011 director's details were changed
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2011
| incorporation
|
Free Download
(27 pages)
|