(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Wed, 21st Oct 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 21st Oct 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Sep 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 17th Sep 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 17th Sep 2018: 102.00 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Jul 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 1st Feb 2018: 101.00 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jul 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 229 Hyde End Road Spencers Wood Reading RG7 1BU United Kingdom on Mon, 5th Jun 2017 to Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2016
| incorporation
|
Free Download
|