(CS01) Confirmation statement with updates December 20, 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 2, 2022 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 2, 2022
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 2, 2022
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 20, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 2, 2022 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 20, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 20, 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 20, 2019
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 20, 2018
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 5, 2019
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to December 31, 2017 (was March 31, 2018).
filed on: 19th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 20, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 8, the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN. Change occurred on September 12, 2017. Company's previous address: 33 Castle Street Reading Berkshire RG1 7SB United Kingdom.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105328680001, created on June 14, 2017
filed on: 16th, June 2017
| mortgage
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2016
| incorporation
|
Free Download
(31 pages)
|