CS01 |
Confirmation statement with no updates March 12, 2024
filed on: 16th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2024
filed on: 19th, February 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 10th, November 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2023
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Berkley St. Business Group Arena 100 Berkshire Drive Wharfdale Road Winnersh Wokingham RG41 5rd. Change occurred on April 20, 2023. Company's previous address: 549 Oxford Road Reading RG30 1HJ United Kingdom.
filed on: 20th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 8th, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 17th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2020
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 5th, February 2020
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 5, 2020
filed on: 5th, February 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC01 |
Notification of a person with significant control February 5, 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 5, 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On February 5, 2020 new director was appointed.
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(4 pages)
|
AP01 |
On October 17, 2019 new director was appointed.
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 16, 2018
filed on: 17th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 9, 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On March 9, 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 9, 2018
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 12, 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2018
|
incorporation |
Free Download
(10 pages)
|