(MR01) Registration of charge 097578440001, created on 21st March 2023
filed on: 28th, March 2023
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 5th February 2023
filed on: 16th, February 2023
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st July 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st July 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st July 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st July 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st July 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd June 2022. New Address: Unit 3 Waterside Business Park Cookham Road Bracknell Berks RG12 1RB. Previous address: 6 st Georges Industrial Estate Wilton Road Camberley Surrey GU15 2QW England
filed on: 3rd, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st March 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2nd September 2016
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st March 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd September 2016
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
|
(AD01) Address change date: 14th February 2017. New Address: 6 st Georges Industrial Estate Wilton Road Camberley Surrey GU15 2QW. Previous address: Suite 1 First Floor 41 Chalton Street London NW1 1JD
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th December 2016
filed on: 5th, January 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th December 2016: 2.00 GBP
filed on: 14th, December 2016
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 21st August 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 1st November 2015
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2nd September 2015: 2.00 GBP
capital
|
|