(CH01) On 2023/09/01 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/09/01
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/09/11. New Address: 35 Arkwright Drive Bracknell RG42 1FX. Previous address: 37 Randall Close Slough SL3 8RJ United Kingdom
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/14
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/14
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/03/14
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 7th, April 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/03/14
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108862820004, created on 2020/03/05
filed on: 9th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 108862820003, created on 2019/09/02
filed on: 6th, September 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 108862820002, created on 2019/05/22
filed on: 22nd, May 2019
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 2nd, April 2019
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 2019/03/15
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/14
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/03/15 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/14
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/03/08
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 450000.00 GBP is the capital in company's statement on 2018/03/08
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/03/08.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108862820001, created on 2018/02/21
filed on: 2nd, March 2018
| mortgage
|
Free Download
(3 pages)
|
(SH01) 300000.00 GBP is the capital in company's statement on 2017/11/29
filed on: 30th, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/11/27
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/22
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, July 2017
| incorporation
|
Free Download
(15 pages)
|