(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th October 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th September 2023. New Address: Aegon House, Ground Floor Suite 13 Lanark Square London E14 9QD. Previous address: Regus Business Centre Hillswood Business Park 3000 Hillswood Drt Chertsey KT16 0RS United Kingdom
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st September 2022. New Address: Regus Business Centre Hillswood Business Park 3000 Hillswood Drt Chertsey KT16 0RS. Previous address: 12a Castle Street Reading RG1 7rd England
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 27th October 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th October 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 11th October 2020 - the day director's appointment was terminated
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th October 2020
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th February 2019
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th July 2017
filed on: 27th, July 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th February 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 21st April 2017. New Address: 12a Castle Street Reading RG1 7rd. Previous address: C/O Kbn Accountants Limited 12a Castle Street Reading RG1 7rd England
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st April 2017. New Address: C/O Kbn Accountants Limited 12a Castle Street Reading RG1 7rd. Previous address: 12a Kbn Accountants Limited Castle Street Reading RG1 7rd England
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st April 2017. New Address: 12a Kbn Accountants Limited Castle Street Reading RG1 7rd. Previous address: Premier House Suite 406 1 Canning Road Harrow Middlesex HA3 7TS
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 10th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 3rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th February 2016
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th February 2016: 1.00 GBP
capital
|
|
(TM01) 25th February 2016 - the day director's appointment was terminated
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th January 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st January 2016: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 20th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 20th January 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|