(PSC07) Cessation of a person with significant control 25th July 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 25th July 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd November 2020. New Address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF. Previous address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(TM02) 23rd November 2020 - the day secretary's appointment was terminated
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 23rd November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st December 2017: 1500.00 EUR
filed on: 30th, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th September 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 11th October 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 11th, January 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 11th, January 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th September 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 18th March 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th July 2014
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 29th July 2014
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 29th July 2014 - the day director's appointment was terminated
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th August 2014. New Address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN. Previous address: Suite 192 2 Lansdowne Row London W1J 6HL
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(TM02) 14th August 2014 - the day secretary's appointment was terminated
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(TM02) 8th August 2014 - the day secretary's appointment was terminated
filed on: 10th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th July 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st July 2014: 1500.00 EUR
capital
|
|
(AA01) Current accounting period extended from 31st July 2014 to 31st December 2014
filed on: 5th, August 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, July 2013
| incorporation
|
|
(SH01) Statement of Capital on 26th July 2013: 1,500 EUR
capital
|
|