(CS01) Confirmation statement with no updates June 17, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2020 to June 30, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 17, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, October 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, October 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 17, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 15, 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 15, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 15, 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 15, 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 7, 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Diamond Jubilee Close Gloucester GL1 4LR England to 15 Kernham Drive Tilehurst Reading RG31 6GB on October 15, 2019
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 7, 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 6, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 1, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom to 4 Diamond Jubilee Close Gloucester GL1 4LR on January 18, 2017
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 18, 2017 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 6, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097659080001, created on March 30, 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(23 pages)
|
(AP01) On October 6, 2015 new director was appointed.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on September 7, 2015: 10.00 GBP
capital
|
|