(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Trinity Court Molly Millars Lane Wokingham RG41 2PY England to Indgo House Unit-9 Fishponds Road Wokingham RG41 2GY on Tuesday 23rd August 2022
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 16th April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Monday 16th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 16th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 27th October 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 27th October 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to 11 Trinity Court Molly Millars Lane Wokingham RG41 2PY on Wednesday 8th November 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 13th March 2017
filed on: 13th, March 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, February 2017
| incorporation
|
Free Download
(10 pages)
|