(CS01) Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 13th Feb 2023 new director was appointed.
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108534270003, created on Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 25th Oct 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Oct 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 108534270002, created on Thu, 20th Feb 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 21st Jan 2020. New Address: The Corner House Gregory Road Hedgerley Slough SL2 3XL. Previous address: 1a Waltham Court Milley Lane Reading Berks RG10 9AA United Kingdom
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108534270001, created on Fri, 29th Mar 2019
filed on: 19th, April 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Oct 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 6th Jul 2017 - the day director's appointment was terminated
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Jul 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2017
| incorporation
|
Free Download
(28 pages)
|