(CS01) Confirmation statement with no updates 2024/03/08
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/12/14
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/03/08
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 9th, June 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2022/03/18
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/08/27
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/08/27 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/08
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 19th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/03/08
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England on 2020/06/30 to 25 st Thomas Street Winchester Hampshire SO23 9HJ
filed on: 30th, June 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/08
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom on 2020/01/16 to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/11/25
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/03/08
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018/04/13
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/04/13
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(5 pages)
|
(SH01) 6000000.00 GBP is the capital in company's statement on 2018/04/13
filed on: 2nd, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 26th, April 2018
| resolution
|
Free Download
(2 pages)
|
(SH19) 2000000.00 GBP is the capital in company's statement on 2018/04/26
filed on: 26th, April 2018
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 26th, April 2018
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 18/04/18
filed on: 26th, April 2018
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 26th, April 2018
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2018
| incorporation
|
Free Download
(11 pages)
|