(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 17th February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Friday 20th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(12 pages)
|
(AD01) New registered office address 4 the Courtyard Eastern Road Bracknell Berkshire RG12 2XB. Change occurred on Friday 21st January 2022. Company's previous address: Maxx House Western Road Bracknell Berkshire RG12 1QP England.
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th August 2020
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(12 pages)
|
(AA01) Accounting period ending changed to Friday 30th April 2021 (was Wednesday 30th June 2021).
filed on: 11th, November 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 9th November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Monday 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, May 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) 20200.00 GBP is the capital in company's statement on Thursday 29th April 2021
filed on: 26th, May 2021
| capital
|
Free Download
(24 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, May 2021
| incorporation
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st December 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st December 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Maxx House Western Road Bracknell Berkshire RG12 1QP. Change occurred on Tuesday 1st December 2020. Company's previous address: Devon House 4th Floor 58 st Katharine's Way London E1W 1JP England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 19th November 2020
filed on: 19th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Friday 3rd July 2020.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 19th June 2020
filed on: 19th, June 2020
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 19th, June 2020
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 20080.00 GBP is the capital in company's statement on Thursday 14th May 2020
filed on: 20th, May 2020
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 20070.00 GBP is the capital in company's statement on Tuesday 19th May 2020
filed on: 19th, May 2020
| capital
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 17th April 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 17th April 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 17th April 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 17th April 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 17th April 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 20060.00 GBP is the capital in company's statement on Friday 17th April 2020
filed on: 14th, May 2020
| capital
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 17th April 2020.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th April 2020.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th April 2020.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, April 2020
| incorporation
|
Free Download
(10 pages)
|