(AD01) New registered office address Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY. Change occurred on Sunday 31st December 2023. Company's previous address: 3rd Floor, the Pinnacle 20 Tudor Road Reading RG1 1NH England.
filed on: 31st, December 2023
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, May 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, May 2023
| incorporation
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on Friday 28th April 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 1st, February 2023
| resolution
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 31st, January 2023
| capital
|
Free Download
(1 page)
|
(SH19) 0.00 GBP is the capital in company's statement on Tuesday 31st January 2023
filed on: 31st, January 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 31st, January 2023
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 31/01/23
filed on: 31st, January 2023
| insolvency
|
Free Download
(1 page)
|
(SH01) 46650.00 GBP is the capital in company's statement on Monday 30th January 2023
filed on: 30th, January 2023
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 3rd Floor, the Pinnacle 20 Tudor Road Reading RG1 1NH. Change occurred on Friday 9th December 2022. Company's previous address: Suite 112 Portal Business Centre Dallam Court Dallam Road Warrington WA2 7LT United Kingdom.
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 5th August 2021.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 6th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 6th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 6th August 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 5th August 2021.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th August 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 5th August 2021) of a secretary
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 112 Portal Business Centre Dallam Court Dallam Road Warrington WA2 7LT. Change occurred on Friday 19th March 2021. Company's previous address: 1 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YQ England.
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Friday 25th October 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th October 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st March 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 13th November 2018.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Saturday 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on Friday 23rd March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 23rd March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 23rd March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 23rd March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 23rd March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 23rd March 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YQ. Change occurred on Thursday 5th April 2018. Company's previous address: 1 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YG England.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 23rd March 2018) of a secretary
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YG. Change occurred on Thursday 5th April 2018. Company's previous address: The Point Birchwood Boulevard Birchwood Warrington WA3 7WD United Kingdom.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 15th, November 2017
| resolution
|
Free Download
(13 pages)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Tuesday 31st July 2018.
filed on: 12th, September 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th July 2017.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th July 2017.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th July 2017.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th July 2017.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th July 2017.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, July 2017
| incorporation
|
Free Download
(10 pages)
|