(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 17, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 17, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 20, 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 20, 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 20, 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wellfield House Parkhouse Lane Keynsham Bristol BS31 2SG England to 26 Priory Lane Bracknell RG42 2JT on January 20, 2022
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On January 20, 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 20, 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 17 Bardeen Place Bracknell RG12 9AA England to Wellfield House Parkhouse Lane Keynsham Bristol BS31 2SG on December 6, 2021
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 17, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 17, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 24, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 24, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 24, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 17, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 17, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 17 Bardeen Place Bracknell RG12 9AA on August 1, 2018
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2017 to March 31, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 17, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 27, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2016
| incorporation
|
Free Download
(29 pages)
|