CS01 |
Confirmation statement with updates April 27, 2024
filed on: 30th, April 2024
|
confirmation statement |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, October 2023
|
incorporation |
Free Download
(30 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, October 2023
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, October 2023
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2023
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 27, 2023
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 27, 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 17, 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 17, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 17, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 9, 2019
filed on: 9th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 9, 2019 director's details were changed
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 17, 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on September 29, 2017: 100.00 GBP
filed on: 24th, April 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 29, 2017: 100.00 GBP
filed on: 24th, April 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Farm Drive Tilehurst Reading Berkshire RG31 4EU England to 1a Launton Business Centre Murdock Road Bicester Oxfordshire OX26 4PP on February 8, 2017
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 6 Farm Drive Tilehurst Reading Berkshire RG31 4EU on February 6, 2017
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, September 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 3, 2016 with full list of members
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 7, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 3, 2015 with full list of members
filed on: 23rd, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 23, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 3, 2014 with full list of members
filed on: 17th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 17, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, June 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 14th, May 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 3, 2013 with full list of members
filed on: 12th, April 2013
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, May 2012
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 26, 2012. Old Address: Greenway House Sugarswell Business Park Shenningto Banbury Oxon OX156HW United Kingdom
filed on: 26th, April 2012
|
address |
Free Download
(1 page)
|
CH01 |
On April 26, 2012 director's details were changed
filed on: 26th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 4, 2012
filed on: 4th, April 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 4, 2012. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 4th, April 2012
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 4, 2012
filed on: 4th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On April 4, 2012 new director was appointed.
filed on: 4th, April 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2012
|
incorporation |
Free Download
(34 pages)
|