(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sun, 18th Apr 2021
filed on: 18th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 18th Apr 2021 director's details were changed
filed on: 18th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 18th Apr 2021. New Address: 22 Dorchester Mansions Old Bracknell Lane West Bracknell Berkshire RG12 7NW. Previous address: 2 Royal Winchester House Bond Way Bracknell Berkshire RG12 1NY England
filed on: 18th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 18th Apr 2021 director's details were changed
filed on: 18th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Jul 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 12th May 2020
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th May 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 12th Mar 2020. New Address: 2 Royal Winchester House Bond Way Bracknell Berkshire RG12 1NY. Previous address: Ubc the Mill Great West Road Brentford TW8 9DW England
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 12th Mar 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Mar 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 4th Oct 2019. New Address: Ubc the Mill Great West Road Brentford TW8 9DW. Previous address: Ubc Centre 3rd Floor, the Mille Great West Road Brentford TW8 9DW England
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th Jul 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 25th Aug 2017. New Address: Ubc Centre 3rd Floor, the Mille Great West Road Brentford TW8 9DW. Previous address: 3rd Floor the Mille 1000 Great West Road Brentford TW8 9DW England
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Sat, 25th Mar 2017 director's details were changed
filed on: 25th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Jan 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 15th Jun 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 30th Mar 2016. New Address: 3rd Floor the Mille 1000 Great West Road Brentford TW8 9DW. Previous address: Wilmington House Wilmington Close Watford WD18 0FQ England
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Mar 2016
filed on: 6th, December 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Oct 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Oct 2015. New Address: Wilmington House Wilmington Close Watford WD18 0FQ. Previous address: Apt 205, Milliners Wharf 2 Munday Street Manchester M4 7BG England
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Jul 2015. New Address: Apt 205, Milliners Wharf 2 Munday Street Manchester M4 7BG. Previous address: Flat 205 Apt 205 Milliners Wharf 2 Munday Street Manchester M4 7BG United Kingdom
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|