(AD01) New registered office address Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA. Change occurred on 2023-04-04. Company's previous address: Suite 483 Green Lanes Green Lanes London N13 4BS England.
filed on: 4th, April 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-12
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 483 Green Lanes Green Lanes London N13 4BS. Change occurred on 2022-06-24. Company's previous address: 29 29 Queens Wharf 47-57 Queens Road Reading Berkshire RG1 4QE United Kingdom.
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 28th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022-01-12
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 25th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2021-03-01
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 29 Queens Wharf 47-57 Queens Road Reading Berkshire RG1 4QE. Change occurred on 2021-03-02. Company's previous address: 31 Queens Wharf 47-57 Queens Road Reading Berkshire RG1 4QE England.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-12
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2020-09-30
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-09-30
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 31 Queens Wharf 47-57 Queens Road Reading Berkshire RG1 4QE. Change occurred on 2020-12-01. Company's previous address: Suite 29 47-57 Queens Road Reading Berks RG1 4QE United Kingdom.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, November 2020
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, November 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 2nd, November 2020
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2020-11-30 to 2020-06-30
filed on: 19th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-02
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 29 47-57 Queens Road Reading Berks RG1 4QE. Change occurred on 2020-04-20. Company's previous address: Knox and Eames Unit 3, the Business Centre, Greys Green Farm, Henley-on-Thames Oxfordshire RG9 4QG England.
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-12-03
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-01
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-26
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-11-26
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 11th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2020-05-31 to 2020-11-30
filed on: 12th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-02
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 8th, June 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 2nd, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-05-02
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-05
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 10th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-09
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-05-08 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-01
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-05-01
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, May 2015
| incorporation
|
Free Download
(22 pages)
|