CS01 |
Confirmation statement with updates Fri, 19th Jan 2024
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2024
filed on: 1st, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2024
filed on: 30th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2024 director's details were changed
filed on: 30th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2024 director's details were changed
filed on: 30th, January 2024
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 22nd Jan 2019: 360.00 GBP
filed on: 22nd, January 2024
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 4th Oct 2018: 300.00 GBP
filed on: 22nd, January 2024
|
capital |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Hunters Court, Reading Road Winnersh Wokingham RG41 5FL England on Sun, 27th Aug 2023 to 3 Warren Close Brighton BN2 6DT
filed on: 27th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jan 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, June 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Barton Row Hook Hampshire RG27 9FS on Sun, 17th Apr 2022 to 1 Hunters Court, Reading Road Winnersh Wokingham RG41 5FL
filed on: 17th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 4385 10575463: Companies House Default Address Cardiff CF14 8LH on Mon, 1st Nov 2021 to 28 Barton Row Hook Hampshire RG27 9FS
filed on: 1st, November 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 11th Oct 2020 director's details were changed
filed on: 11th, October 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Jan 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Blue Pryor Court Brandon Road Church Crookham Fleet Hampshire GU52 0YD England on Mon, 3rd Sep 2018 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 3rd, September 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 66 Elgin Gardens Guildford GU1 1UB United Kingdom on Wed, 15th Aug 2018 to 8 Blue Pryor Court Brandon Road Church Crookham Fleet Hampshire GU52 0YD
filed on: 15th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, August 2018
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 8th Aug 2018: 100.00 GBP
filed on: 8th, August 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Mar 2018: 100.00 GBP
filed on: 8th, August 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Jan 2018
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 4th Apr 2017: 1.00 GBP
filed on: 20th, April 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 14th Mar 2017
filed on: 14th, March 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 12th, March 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 20th Jan 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|