AA |
Small company accounts for the period up to December 31, 2022
filed on: 16th, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2023
filed on: 30th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 16th, November 2022
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On October 28, 2022 director's details were changed
filed on: 28th, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 2, 2022
filed on: 28th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Longwalk Stockley Park Uxbridge UB11 1FE. Change occurred on October 28, 2022. Company's previous address: 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU.
filed on: 28th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 11th, February 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On October 26, 2021 director's details were changed
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 9, 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 22nd, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 24th, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 26th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 21, 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(12 pages)
|
AP01 |
On May 16, 2017 new director was appointed.
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 16, 2017 new director was appointed.
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 16, 2017 new director was appointed.
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 16, 2017
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 6, 2017 new director was appointed.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2017
filed on: 10th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 29, 2016
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 31, 2016 new director was appointed.
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On June 14, 2016 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 14, 2016
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2015
filed on: 11th, September 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On August 9, 2015 director's details were changed
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 9, 2015 director's details were changed
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 27th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2014
filed on: 13th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 13, 2014: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 12th, August 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2013
|
incorporation |
|
SH01 |
Capital declared on August 9, 2013: 1.00 GBP
|
capital |
|