(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 29th October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH02) Directors's details changed on 1st March 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom on 21st December 2022 to 99 Kenton Road Harrow HA3 0AN
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th October 2021
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th October 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th October 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th July 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 22nd July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 3rd July 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom on 3rd July 2020 to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 3rd July 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st October 2019 from 31st July 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP02) New person appointed on 27th November 2019 to the position of a member
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England on 4th December 2019 to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(AP04) On 27th November 2019, company appointed a new person to the position of a secretary
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd June 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 99 Kenton Road Harrow Middlesex HA3 0AN United Kingdom on 10th June 2017 to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW
filed on: 10th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 102854380003, created on 22nd April 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 102854380001, created on 10th March 2017
filed on: 23rd, March 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 102854380002, created on 10th March 2017
filed on: 23rd, March 2017
| mortgage
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 31st October 2016
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Golden Square London W1F 9JG United Kingdom on 10th November 2016 to 99 Kenton Road Harrow Middlesex HA3 0AN
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, July 2016
| incorporation
|
Free Download
(36 pages)
|