(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 19th June 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 19th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 19th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 19th June 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th June 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 15th February 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 15th February 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 144a Broadway Didcot OX11 8RJ England to 21 Denmark Avenue Woodley Reading Berkshire RG5 4RS on Monday 25th March 2019
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 4th March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Monday 4th March 2019 - new secretary appointed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th December 2018 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th December 2018
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Hamlie Hopkins Pearce Mandalay Church Lane Goodworth Clatford Andover Hampshire SP11 7HL United Kingdom to 144a Broadway Didcot OX11 8RJ on Monday 19th March 2018
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 7th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st August 2017 to Monday 31st July 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 31st July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, August 2016
| incorporation
|
Free Download
(28 pages)
|