(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 8th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 7th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 7th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 8th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 5th October 2018
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 5th October 2018 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 24th May 2018
filed on: 24th, May 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 8th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Suite 1, the Courtyard London Road Newbury RG14 1AX. Change occurred on Monday 20th March 2017. Company's previous address: 2 Holly Spring Lane Bracknell Berkshire RG12 2JL United Kingdom.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, May 2016
| incorporation
|
Free Download
(7 pages)
|