(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 089308740001 satisfaction in full.
filed on: 25th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Monday 5th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 5th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1030.00 GBP is the capital in company's statement on Monday 5th December 2022
filed on: 16th, December 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 1040.00 GBP is the capital in company's statement on Monday 5th December 2022
filed on: 16th, December 2022
| capital
|
Free Download
(4 pages)
|
(SH01) 1020.00 GBP is the capital in company's statement on Monday 5th December 2022
filed on: 16th, December 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On Monday 5th December 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 1010.00 GBP is the capital in company's statement on Monday 5th December 2022
filed on: 15th, December 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 5th December 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 5th December 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th March 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Units 1 & 2 Field View Baynards Green Bicester OX27 7SG. Change occurred on Friday 29th April 2022. Company's previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom.
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 21st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 16th February 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Centrum House 36 Station Road Egham Surrey TW20 9LF. Change occurred on Tuesday 16th February 2021. Company's previous address: C/O Masons Accountants 337 Bath Road Slough SL1 5PR.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 16th February 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th March 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 10th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 10th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 10th March 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 20th October 2015 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 20th, November 2015
| resolution
|
Free Download
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 20th, November 2015
| capital
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 10th September 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 18th March 2015
capital
|
|
(MR01) Registration of charge 089308740001, created on Thursday 31st July 2014
filed on: 8th, August 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 089308740002, created on Thursday 31st July 2014
filed on: 8th, August 2014
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 10th, March 2014
| incorporation
|
|