AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 11th, December 2023
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 2023-11-29
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 17th, November 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 17th, November 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 17th, November 2023
|
accounts |
Free Download
(75 pages)
|
AP01 |
New director was appointed on 2023-07-26
filed on: 27th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-26
filed on: 4th, August 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 114639280005, created on 2023-05-08
filed on: 18th, May 2023
|
mortgage |
Free Download
(57 pages)
|
MR04 |
Satisfaction of charge 114639280004 in full
filed on: 16th, May 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 114639280001 in full
filed on: 16th, May 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 9th, December 2022
|
accounts |
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 5th, December 2022
|
accounts |
Free Download
(74 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, December 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 5th, December 2022
|
other |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 London Street Reading Berkshire RG1 4PN. Change occurred on 2022-06-28. Company's previous address: Ground Floor, Waterfront Building Manbre Road London W6 9RH England.
filed on: 28th, June 2022
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 1 London Street Reading Berkshire RG1 4PN at an unknown date
filed on: 28th, June 2022
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, April 2022
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 31/03/22
filed on: 31st, March 2022
|
insolvency |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, March 2022
|
resolution |
Free Download
(11 pages)
|
SH20 |
Statement by Directors
filed on: 31st, March 2022
|
capital |
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 2022-03-31: 1000000.00 USD
filed on: 31st, March 2022
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 31st, March 2022
|
capital |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-28
filed on: 29th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 14th, December 2021
|
accounts |
Free Download
(24 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 23rd, November 2021
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 23rd, November 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 23rd, November 2021
|
accounts |
Free Download
(77 pages)
|
AP01 |
New director was appointed on 2021-04-22
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-22
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-22
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 19th, March 2021
|
accounts |
Free Download
(75 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 19th, March 2021
|
accounts |
Free Download
(22 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 8th, March 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 8th, March 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 3rd, December 2020
|
other |
Free Download
(3 pages)
|
MR01 |
Registration of charge 114639280004, created on 2020-11-25
filed on: 30th, November 2020
|
mortgage |
Free Download
(59 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-09
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-08
filed on: 17th, August 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 114639280003, created on 2020-03-05
filed on: 18th, March 2020
|
mortgage |
Free Download
(58 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 31st, December 2019
|
accounts |
Free Download
(25 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 London Street Reading RG1 4PN at an unknown date
filed on: 30th, August 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-06
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-07-26 director's details were changed
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-07-26 director's details were changed
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor, Waterfront Building Manbre Road London W6 9RH. Change occurred on 2019-02-20. Company's previous address: The Blade 11th Floor Abbey Square Reading Berkshire RG1 3BE United Kingdom.
filed on: 20th, February 2019
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2018-09-05
filed on: 9th, October 2018
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2018-09-05: 1000000.00 USD
filed on: 3rd, October 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2019-07-31 to 2019-03-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name
filed on: 20th, September 2018
|
resolution |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-09-05
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 114639280001, created on 2018-09-05
filed on: 17th, September 2018
|
mortgage |
Free Download
(57 pages)
|
MR01 |
Registration of charge 114639280002, created on 2018-09-05
filed on: 11th, September 2018
|
mortgage |
Free Download
(54 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2018
|
incorporation |
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|