(CS01) Confirmation statement with no updates January 9, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on September 15, 2023
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on September 12, 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 5, 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 5, 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on March 1, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from April 3, 2021 to April 2, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 9, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on July 22, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on July 3, 2020
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on July 3, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to April 3, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on September 10, 2019
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 30, 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
(AP04) On August 30, 2019 - new secretary appointed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 11, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to April 3, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: December 31, 2018
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on December 31, 2018
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 19, 2018 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 4, 2018 to April 3, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 6, 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AP03) On April 6, 2018 - new secretary appointed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to April 5, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(16 pages)
|
(AP01) On March 12, 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 9, 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(CH01) On February 6, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from April 5, 2017 to April 4, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On August 21, 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088390180003, created on April 22, 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 088390180002, created on March 10, 2017
filed on: 23rd, March 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 088390180001, created on March 10, 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to April 5, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(13 pages)
|
(AP03) On August 23, 2016 - new secretary appointed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 9, 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 5, 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on April 2, 2015: 4768890.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 29, 2015: 4142486.00 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 14, 2015: 4123887.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 9, 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 19, 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 5, 2015
filed on: 14th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(35 pages)
|