(SH01) Capital declared on November 6, 2023: 224.91 GBP
filed on: 12th, November 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 6, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Quadrant House C/O the Workary Croydon Road Caterham Surrey CR3 6TR. Change occurred on November 3, 2023. Company's previous address: Woodfield Cottage the Street Mortimer Reading Berkshire RG7 3DW England.
filed on: 3rd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 24, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 15, 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 13, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 13, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 29, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Woodfield Cottage the Street Mortimer Reading Berkshire RG7 3DW. Change occurred on July 4, 2021. Company's previous address: 15 Hardwick Road Whitchurch on Thames Reading Berkshire RG8 7HL England.
filed on: 4th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on June 29, 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 17, 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 21, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 17, 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 17, 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 12, 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 3, 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Hardwick Road Whitchurch on Thames Reading Berkshire RG8 7HL. Change occurred on June 4, 2019. Company's previous address: Tollgate Lodge Suite 9 82 Chislehurst Road Chislehurst Kent BR7 5NP England.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Tollgate Lodge Suite 9 82 Chislehurst Road Chislehurst Kent BR7 5NP. Change occurred on August 16, 2018. Company's previous address: 8 Metro Business Centre Bridge Road Orpington Kent BR5 2BE United Kingdom.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 21, 2018: 1.25 GBP
filed on: 15th, August 2018
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 19, 2018: 105.00 GBP
filed on: 6th, August 2018
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on January 19, 2018
filed on: 6th, August 2018
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 5, 2018: 123.75 GBP
filed on: 6th, August 2018
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 3, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 1, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 31, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 24, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2018
| incorporation
|
Free Download
(14 pages)
|