(AP01) On March 8, 2024 new director was appointed.
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On December 5, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 5, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 5, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On August 7, 2023 new director was appointed.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 7, 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, August 2023
| incorporation
|
Free Download
(59 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, February 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 7th, February 2023
| incorporation
|
Free Download
(43 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On July 29, 2022 new director was appointed.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 29, 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On May 27, 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 27, 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 27, 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 27, 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Merlin House Park Lane Tilehurst Reading Berkshire RG31 5DL England to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on May 27, 2022
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On May 27, 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Park Lane Tilehurst Reading RG31 5DL United Kingdom to Merlin House Park Lane Tilehurst Reading Berkshire RG31 5DL on May 20, 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On May 20, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 20, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 20, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 20, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 16, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 16, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 16, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 16, 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 14, 2021 director's details were changed
filed on: 14th, August 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, January 2021
| resolution
|
Free Download
(1 page)
|
(AP01) On October 22, 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, October 2020
| incorporation
|
Free Download
(56 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, October 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on October 12, 2020: 2196.51 GBP
filed on: 19th, October 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 21, 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 21, 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2019
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 30, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2020 new director was appointed.
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 31, 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 31, 2018 new director was appointed.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 4, 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 4, 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 4, 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, September 2018
| resolution
|
Free Download
(57 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, September 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 4, 2018: 1858.68 GBP
filed on: 18th, September 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 5th, September 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on August 8, 2018: 1110.35 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 23, 2018: 1060.56 GBP
filed on: 4th, September 2018
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 16th, August 2018
| resolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom to 12 Park Lane Tilehurst Reading RG31 5DL on June 13, 2018
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 21, 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 21, 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 21, 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 19, 2018: 1000.00 GBP
filed on: 9th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on February 12, 2018
filed on: 6th, March 2018
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 19 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SR United Kingdom to Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL on February 9, 2018
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2018 to December 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19 Brooklyn Drive Emmer Green Reading RG4 8SR United Kingdom to Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL on July 18, 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom to 19 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SR on July 18, 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On June 23, 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 10, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 10, 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2017
| incorporation
|
Free Download
(29 pages)
|