AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 21st, September 2023
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, September 2023
|
accounts |
Free Download
|
TM01 |
Director's appointment was terminated on 2023-02-15
filed on: 21st, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-17
filed on: 21st, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 26th, September 2022
|
accounts |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, September 2022
|
accounts |
Free Download
(35 pages)
|
AD02 |
New sail address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ. Change occurred at an unknown date. Company's previous address: 33 st. James's Square 33 st. James's Square London SW1Y 4JS England.
filed on: 28th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, August 2021
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 15th, February 2021
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ. Change occurred on 2020-01-15. Company's previous address: 15 Lambwood Hill Grazeley Reading RG7 1JQ England.
filed on: 15th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 15 Lambwood Hill Grazeley Reading RG7 1JQ. Change occurred on 2020-01-13. Company's previous address: Loddon Reach Reading Road Arborfield Reading RG2 9HU England.
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-17
filed on: 24th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-17
filed on: 24th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-17
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-17
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 5th, October 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 5th, October 2018
|
accounts |
Free Download
(21 pages)
|
AD02 |
New sail address 33 st. James's Square 33 st. James's Square London SW1Y 4JS. Change occurred at an unknown date. Company's previous address: 33 st. James's Square London SW1Y 4JS England.
filed on: 18th, July 2018
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 33 st. James's Square London SW1Y 4JS. Change occurred at an unknown date. Company's previous address: 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE England.
filed on: 17th, July 2018
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE at an unknown date
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Loddon Reach Reading Road Arborfield Reading RG2 9HU. Change occurred on 2017-11-08. Company's previous address: Rex House 4th Floor 4-12 Regent Street London SW1Y 4PE England.
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-12-31
filed on: 28th, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-09-30
filed on: 6th, July 2017
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, March 2017
|
resolution |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, March 2017
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-09-30 to 2016-12-31
filed on: 6th, February 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Rex House 4th Floor 4-12 Regent Street London SW1Y 4PE. Change occurred on 2017-01-17. Company's previous address: C/O C/O Hazel Capital Llp 2nd Floor, 227 Shepherds Bush Road London W6 7AS.
filed on: 17th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-11
filed on: 16th, January 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-11
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-11
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-11
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-11
filed on: 16th, January 2017
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2015-09-30
filed on: 5th, July 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-01
filed on: 18th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-11-18: 1.99 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-09-30
filed on: 6th, July 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-02
filed on: 29th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-04-29: 1.99 GBP
|
capital |
|
CH01 |
On 2014-10-27 director's details were changed
filed on: 29th, April 2015
|
officers |
Free Download
|
CH01 |
On 2014-10-27 director's details were changed
filed on: 29th, April 2015
|
officers |
Free Download
|
CH01 |
On 2014-10-27 director's details were changed
filed on: 29th, April 2015
|
officers |
Free Download
|
AD01 |
New registered office address C/O C/O Hazel Capital Llp 2Nd Floor, 227 Shepherds Bush Road London W6 7AS. Change occurred on 2014-11-05. Company's previous address: C/O Hazel Capital Llp 59 Gloucester Place London W1U 8JH United Kingdom.
filed on: 5th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-02
filed on: 13th, May 2014
|
annual return |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2014-05-13: 1.99 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-09-30
filed on: 5th, February 2014
|
accounts |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2013-07-12: 1.99 GBP
filed on: 23rd, July 2013
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2013-06-15
filed on: 10th, July 2013
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, July 2013
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-02
filed on: 10th, April 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Aston House High Street West Wycombe Buckinghamshire HP14 3AE United Kingdom on 2012-12-19
filed on: 19th, December 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-19
filed on: 19th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-12-19
filed on: 19th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-12-19
filed on: 19th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-19
filed on: 19th, December 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 2012-05-16
filed on: 16th, May 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-04-30 to 2013-09-30
filed on: 15th, May 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2012
|
incorporation |
Free Download
(37 pages)
|