(CS01) Confirmation statement with no updates March 6, 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 10, 2017
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 9, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On April 28, 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 349 Winterthur Way Basingstoke RG21 7UQ England to 46 the Crescent Earley Reading RG6 7NN on May 8, 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On April 28, 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 7, 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2017
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on March 7, 2017: 100.00 GBP
capital
|
|