(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 12th March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 12th March 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 12th March 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 12th March 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 12th March 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to Crown House 27 Old Gloucester Street London WC1N 3AX on Monday 19th April 2021
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Crown House 27 Old Gloucester Street London WC1N 3AX on Wednesday 7th April 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to Dalton House 60 Windsor Avenue London SW19 2RR on Wednesday 7th April 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Telaugos Solutions Ltd, Crown House 27 Old Gloucester Street London WC1N 3AX England to Crown House 27 Old Gloucester Street London WC1N 3AX on Wednesday 7th April 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to Crown House 27 Old Gloucester Street London WC1N 3AX on Wednesday 7th April 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Crown House 27 Old Gloucester Street London WC1N 3AX on Friday 19th March 2021
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 22nd June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD02) Location of register of charges has been changed from Building a4 Room 28 Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX England to 53 Butler Drive Butler Drive Bracknell Berkshire RG12 8DA at an unknown date
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 22nd June 2018
filed on: 23rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Building a4 Room 28 Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 22nd June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 22nd June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 7th July 2015
capital
|
|
(CH01) On Saturday 20th June 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Oaklea 53 Butler Drive Wykery Copse Bracknell Berkshire RG12 8DA United Kingdom to Building a4 Room 28 Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX at an unknown date
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 20th June 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 22nd June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 23rd June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 22nd June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 22nd June 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 22nd, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 22nd June 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 10th May 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th May 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 27th April 2011 from 91 Yeovil Road College Town Sandhurst Berkshire GU47 0QH England
filed on: 27th, April 2011
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On Saturday 19th June 2010 secretary's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 22nd June 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 19th June 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 19th June 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, June 2009
| incorporation
|
Free Download
(11 pages)
|