(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-07-08
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2023-03-15 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-03-15
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-07-08
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 173 Jago Court Newbury RG14 7EZ England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2022-04-05
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Strivex Ltd 9 Greyfriars Road Reading RG1 1NU England to 173 Jago Court Newbury RG14 7EZ on 2022-02-14
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-08
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, July 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to C/O Strivex Ltd 9 Greyfriars Road Reading RG1 1NU on 2021-04-06
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-07-31 to 2021-03-31
filed on: 6th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-07-08
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-04-02
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-04-02 director's details were changed
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, July 2019
| resolution
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, July 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-07-08
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-07-07
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-06-19 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2019-04-24
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-07-09: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|