(SH01) Statement of Capital on 2023-02-01: 100.00 GBP
filed on: 11th, July 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-07-11
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-02-01
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-02-01
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 6th, July 2023
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 6th, July 2023
| resolution
|
Free Download
(2 pages)
|
(CH03) On 2022-01-28 secretary's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-01-28
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-01-28
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-01-28
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-01-28
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-01-28
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2019-01-31 to 2019-07-31
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 79 Gabriel Square Lower Earley Reading Berkshire RG6 3WN on 2019-05-13
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-28
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 79 Gabriel Square Lower Earley Reading Berkshire RG6 3WN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2018-09-19
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-09-18 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-28
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 30th, October 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2017-08-01
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2017-08-01 secretary's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-08-01
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-08-01 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-01 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Littington Close Lower Earley Reading RG6 4BL England to 79 Gabriel Square Lower Earley Reading Berkshire RG63WN on 2017-08-16
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-28
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-09-21 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 17th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP England to 21 Littington Close Lower Earley Reading RG6 4BL on 2016-09-01
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Littington Close Lower Earley Reading RG64BL England to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 2016-04-15
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-28 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
|
(TM01) Director appointment termination date: 2015-08-01
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-06-01: 2.00 GBP
filed on: 16th, June 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-01-28
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 2015-01-28: 1.00 GBP
capital
|
|