(CH01) On 1st November 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th April 2021
filed on: 16th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 4th February 2021: 1250000.00 GBP
filed on: 26th, February 2021
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, February 2021
| capital
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 4th February 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th February 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 19th, February 2021
| resolution
|
Free Download
(21 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, February 2021
| incorporation
|
Free Download
(39 pages)
|
(MR01) Registration of charge 084255270001, created on 4th February 2021
filed on: 9th, February 2021
| mortgage
|
Free Download
(34 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution
filed on: 2nd, September 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st April 2019: 400000.00 GBP
filed on: 22nd, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 5 Priory Court Tuscam Way Camberley GU15 3YX at an unknown date
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 5 Priory Court Tuscam Way Camberley GU15 3YX at an unknown date
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 12 Ettington Park Alderminster Stratford-upon-Avon CV37 8BT England on 8th May 2019 to 5 Priory Court Tuscam Way Camberley GU15 3YX
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX on 18th October 2017 to 12 Ettington Park Alderminster Stratford-upon-Avon CV37 8BT
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 30th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 25th November 2016
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th March 2016: 200000.00 GBP
filed on: 15th, April 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 12th February 2016
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th April 2015: 10000.00 GBP
filed on: 27th, April 2015
| capital
|
Free Download
|
(SH02) Sub-division of shares on 14th April 2015
filed on: 27th, April 2015
| capital
|
Free Download
|
(TM01) Director's appointment terminated on 14th April 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th April 2015
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th April 2015
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th April 2015: 10000.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 14th April 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AP04) On 13th April 2015, company appointed a new person to the position of a secretary
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 4 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ on 19th March 2015 to 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st March 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th March 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 1st, March 2013
| incorporation
|
Free Download
(8 pages)
|