(CS01) Confirmation statement with no updates 18th April 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th April 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 97 97 Orchard Grove Edgware HA8 5BN England on 24th April 2021 to 97 Orchard Grove Edgware HA8 5BN
filed on: 24th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on 24th April 2021 to 97 97 Orchard Grove Edgware HA8 5BN
filed on: 24th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 30th June 2020 to Level 3 207 Regent Street London W1B 3HH
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 30th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Level 3 207 Regent Street London W1B 3HH United Kingdom on 30th June 2020 to Winnington House 2 Woodberry Grove Finchley London N12 0DR
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN England on 1st June 2020 to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th April 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th April 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 14th July 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th April 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 25th August 2016 director's details were changed
filed on: 29th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2016
filed on: 15th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 4 Hillcrest Shrubbery Road High Wycombe Buckinghamshire HP13 6PW on 15th May 2016 to 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN
filed on: 15th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 17th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th May 2014
filed on: 17th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th May 2014
filed on: 17th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th April 2014
filed on: 17th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th May 2014: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 23rd April 2014
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On 23rd April 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(22 pages)
|