TM01 |
Director's appointment was terminated on February 1, 2024
filed on: 1st, February 2024
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 29th, January 2024
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, January 2024
|
resolution |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 3rd, January 2024
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 3rd, January 2024
|
accounts |
Free Download
(58 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 31st, March 2023
|
accounts |
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(14 pages)
|
AP01 |
On January 4, 2023 new director was appointed.
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2023
filed on: 6th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 13th, January 2022
|
accounts |
Free Download
(49 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 4th, May 2021
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 19th, April 2021
|
accounts |
Free Download
(50 pages)
|
AP01 |
On July 27, 2020 new director was appointed.
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2020
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, June 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2020
filed on: 28th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 2, 2020
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 3, 2020 new director was appointed.
filed on: 4th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2020
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 12th, December 2019
|
accounts |
Free Download
(43 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2019
filed on: 11th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 21st, December 2018
|
accounts |
Free Download
(48 pages)
|
AA |
Small company accounts for the period up to April 6, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2017
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 27, 2017 new director was appointed.
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2017
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 27, 2017 new director was appointed.
filed on: 21st, February 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2017
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 17, 2017 new director was appointed.
filed on: 25th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 3, 2017
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 14, 2016 new director was appointed.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 14th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On September 8, 2016 new director was appointed.
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 18th, July 2016
|
accounts |
Free Download
(17 pages)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 17th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 13th, June 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 12th, November 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On November 26, 2014 new director was appointed.
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 26, 2014 new director was appointed.
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ. Change occurred on December 8, 2014. Company's previous address: 2 George Yard London EC3V 9DH United Kingdom.
filed on: 8th, December 2014
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 8th, December 2014
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: November 26, 2014) of a secretary
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092905240001, created on November 25, 2014
filed on: 27th, November 2014
|
mortgage |
Free Download
(51 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on October 31, 2014: 1.00 GBP
|
capital |
|