AA |
Full accounts for the period ending 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 7th, January 2023
|
accounts |
Free Download
(19 pages)
|
AD01 |
Address change date: 16th September 2022. New Address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB. Previous address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
filed on: 16th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 17th, September 2021
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 27th March 2020 director's details were changed
filed on: 3rd, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th March 2020
filed on: 3rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 1st, October 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(18 pages)
|
TM02 |
12th July 2019 - the day secretary's appointment was terminated
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 1st June 2017 director's details were changed
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 1st June 2016 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 1st June 2015 with full list of members
filed on: 1st, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 101.00 GBP
|
capital |
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 1st June 2014 with full list of members
filed on: 16th, June 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st June 2011 director's details were changed
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 1st June 2013 with full list of members
filed on: 9th, July 2013
|
annual return |
Free Download
(14 pages)
|
SH19 |
Statement of Capital on 5th November 2012: 101.00 GBP
filed on: 5th, November 2012
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 5th, November 2012
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 5th, November 2012
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 29/10/12
filed on: 5th, November 2012
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 10th, October 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 1st June 2012 with full list of members
filed on: 13th, July 2012
|
annual return |
Free Download
(14 pages)
|
CH01 |
On 1st March 2012 director's details were changed
filed on: 10th, July 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 39 St James's Street London SW1A 1JD on 8th February 2012
filed on: 8th, February 2012
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th December 2011: 101.00 GBP
filed on: 16th, January 2012
|
capital |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 28th December 2011
filed on: 28th, December 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2011 to 31st March 2012
filed on: 16th, November 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 24th October 2011
filed on: 24th, October 2011
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2012 to 31st December 2011
filed on: 10th, August 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2011
|
incorporation |
Free Download
(22 pages)
|