(CS01) Confirmation statement with updates 12th February 2025
filed on: 12th, February 2025
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 11th February 2025
filed on: 11th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 5th February 2025: 2.00 GBP
filed on: 11th, February 2025
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 5th February 2025
filed on: 11th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st January 2025
filed on: 11th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th February 2025
filed on: 4th, February 2025
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 1st January 2025
filed on: 4th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st January 2025 - the day director's appointment was terminated
filed on: 4th, February 2025
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2025
filed on: 4th, February 2025
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2025
filed on: 4th, February 2025
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 4th February 2025
filed on: 4th, February 2025
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th September 2024
filed on: 3rd, October 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2024
filed on: 23rd, August 2024
| accounts
|
Free Download
(5 pages)
|
(TM01) 1st November 2023 - the day director's appointment was terminated
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st November 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 9th January 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2023
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 20th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th August 2022. New Address: 400 Thames Valley Park Drive Thames Valley Park Drive Reading Berkshire RG6 1PT. Previous address: 2 Cumberland Road Reading RG1 3LB England
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 30th June 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 3rd March 2022. New Address: 2 Cumberland Road Reading RG1 3LB. Previous address: 10 Harman Court Winnersh Wokingham Berkshire RG41 5HW
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 12th September 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th September 2021
filed on: 12th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 12th September 2021 - the day director's appointment was terminated
filed on: 12th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd September 2021. New Address: 10 Harman Court Winnersh Wokingham Berkshire RG41 5HW. Previous address: 477 Wokingham Road Earley Reading RG6 7EL England
filed on: 3rd, September 2021
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, June 2020
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 13th June 2020: 1.00 GBP
capital
|
|