CS01 |
Confirmation statement with updates Mon, 23rd Oct 2023
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on Tue, 12th Sep 2023
filed on: 15th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 15th Sep 2023. New Address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS. Previous address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
filed on: 15th, September 2023
|
address |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 07/06/23
filed on: 15th, June 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, June 2023
|
resolution |
Free Download
(2 pages)
|
SH19 |
Capital declared on Thu, 15th Jun 2023: 1293.42 GBP
filed on: 15th, June 2023
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 15th, June 2023
|
capital |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(8 pages)
|
CH02 |
Directors's name changed on Wed, 1st Mar 2023
filed on: 15th, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Jul 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 5th Apr 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Wed, 22nd Jul 2020
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 3rd Jul 2020. New Address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Previous address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 3rd Jul 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 5th Apr 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 25th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Fri, 30th Aug 2019
filed on: 24th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 18th Sep 2019. New Address: 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB. Previous address: C/O Company Secretary 15 Golden Square London W1F 9JG
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 12th, February 2019
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on Mon, 31st Dec 2018.
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 20th Jul 2018 new director was appointed.
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 5th Apr 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to Tue, 4th Apr 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 13th Oct 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, February 2017
|
resolution |
Free Download
(19 pages)
|
AP01 |
On Tue, 6th Dec 2016 new director was appointed.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 25th Nov 2016 - the day director's appointment was terminated
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 5th Apr 2016
filed on: 27th, September 2016
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2015 to Tue, 5th Apr 2016
filed on: 18th, July 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 20th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 1423.91 GBP
filed on: 18th, January 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Wed, 1st Apr 2015 - the day director's appointment was terminated
filed on: 15th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 31st Mar 2015. New Address: C/O Company Secretary 15 Golden Square London W1F 9JG. Previous address: C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom
filed on: 31st, March 2015
|
address |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, March 2015
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 30th Mar 2015: 1.00 GBP
filed on: 30th, March 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 30th, March 2015
|
resolution |
|
CAP-SS |
Solvency Statement dated 27/03/15
filed on: 30th, March 2015
|
insolvency |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2015
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 9th Jan 2015
filed on: 12th, February 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, February 2015
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2014
|
incorporation |
Free Download
(43 pages)
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 100.00 GBP
|
capital |
|