(PSC04) Change to a person with significant control Thu, 7th Sep 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 7th Sep 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Nov 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 7th Sep 2023
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Thu, 31st Aug 2023 from Fri, 31st Mar 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 7th Sep 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Sep 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Nov 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 3rd Nov 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Nov 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Nov 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Nov 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 1st Nov 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Readypower House Molly Millars Bridge Wokingham Berkshire RG41 2WY United Kingdom on Wed, 22nd Feb 2017 to C/O Haines Watts Advantage 87 Castle Street Reading Berkshire RG1 7SN
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 28th Dec 2016 director's details were changed
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jan 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 22nd Dec 2015: 100.00 GBP
capital
|
|