CS01 |
Confirmation statement with no updates 2024/02/10
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2023/03/31
filed on: 9th, January 2024
|
accounts |
Free Download
(18 pages)
|
TM01 |
2023/02/28 - the day director's appointment was terminated
filed on: 24th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/10
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2023/01/19 director's details were changed
filed on: 20th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 23rd, December 2022
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2022/05/03 director's details were changed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/10
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 31st, December 2021
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2021/11/25 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2021/09/20 secretary's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/09/20
filed on: 28th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/09/20. New Address: Capitol House Bond Court Leeds LS1 5EZ. Previous address: Solera House Western Road Bracknell RG12 1RF United Kingdom
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 28th, May 2021
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 2021/05/05 director's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/05/05 director's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/10
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2020/07/01 - the day director's appointment was terminated
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On 2020/05/28 secretary's details were changed
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/02/10
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 18th, December 2019
|
accounts |
Free Download
(17 pages)
|
PSC05 |
Change to a person with significant control 2019/12/13
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/13. New Address: Solera House Western Road Bracknell RG12 1RF. Previous address: Solera House Western Road Bracknell RG12 1RW United Kingdom
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019/11/25
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/02. New Address: Solera House Western Road Bracknell RG12 1RW. Previous address: The Forum Station Road Theale Reading RG7 4RA United Kingdom
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/08/29 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/08/29 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/07/10 director's details were changed
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/06.
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/06.
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/06/06
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/06/06 - the day director's appointment was terminated
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/10
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 14th, February 2019
|
accounts |
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 13th, April 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 2016/06/30
filed on: 13th, April 2018
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 28th, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/10
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/06/30, originally was 2016/12/31.
filed on: 27th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/10
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, August 2016
|
resolution |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/07/27
filed on: 8th, August 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/03/02.
filed on: 3rd, May 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/03/02.
filed on: 3rd, May 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
2016/03/03 - the day director's appointment was terminated
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/03/03 - the day director's appointment was terminated
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 100007390002, created on 2016/03/03
filed on: 11th, March 2016
|
mortgage |
Free Download
(84 pages)
|
MR01 |
Registration of charge 100007390001, created on 2016/03/03
filed on: 11th, March 2016
|
mortgage |
Free Download
(47 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/02/28.
filed on: 11th, February 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2016
|
incorporation |
Free Download
(38 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/11
|
capital |
|