PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, September 2023
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 13th, September 2023
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 7th, October 2022
|
accounts |
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, October 2022
|
accounts |
Free Download
(83 pages)
|
SH20 |
Statement by Directors
filed on: 21st, December 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 20/12/21
filed on: 21st, December 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, December 2021
|
resolution |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2021-12-21: 1.00 GBP
filed on: 21st, December 2021
|
capital |
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 20th, October 2021
|
accounts |
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, October 2021
|
accounts |
Free Download
(87 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 11th, February 2021
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, January 2021
|
accounts |
Free Download
(71 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, January 2021
|
accounts |
Free Download
(71 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-03-27
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2020-03-27) of a secretary
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 28th, November 2019
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 13th, November 2019
|
accounts |
Free Download
(52 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-31
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, June 2019
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, June 2019
|
resolution |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 6th, October 2018
|
accounts |
Free Download
(19 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-06-18
filed on: 5th, July 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-06-18) of a secretary
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-18
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 7th, September 2017
|
accounts |
Free Download
(18 pages)
|
CH03 |
On 2016-11-08 secretary's details were changed
filed on: 8th, November 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2016-11-08 director's details were changed
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 550 Second Floor Thames Valley Park Reading RG6 1PT. Change occurred on 2016-08-18. Company's previous address: 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom.
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 25th, June 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-01
filed on: 13th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2016-04-26 director's details were changed
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA. Change occurred on 2016-04-27. Company's previous address: Bryants Farm Kiln Road Dunsden Reading RG4 9PB England.
filed on: 27th, April 2016
|
address |
Free Download
(1 page)
|
CH03 |
On 2016-04-26 secretary's details were changed
filed on: 27th, April 2016
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 21st, October 2015
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 25th, September 2015
|
accounts |
Free Download
(21 pages)
|
AD01 |
New registered office address Bryants Farm Kiln Road Dunsden Reading RG4 9PB. Change occurred on 2015-09-22. Company's previous address: Liss House Station Road Liss Hampshire GU33 7AD.
filed on: 22nd, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-01
filed on: 3rd, July 2015
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, June 2015
|
resolution |
Free Download
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 19th, June 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2015-06-01) of a secretary
filed on: 19th, June 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Liss House Station Road Liss Hampshire GU33 7AD. Change occurred on 2014-08-13. Company's previous address: Frederick House 1 Augusta Place Leamington Spa Warwickshire CV32 5EL.
filed on: 13th, August 2014
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-08-01
filed on: 13th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-08-01
filed on: 13th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-01
filed on: 13th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-01
filed on: 15th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-15: 240.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 1st, July 2014
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-01
filed on: 3rd, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 31st, May 2013
|
accounts |
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened from 2013-06-30 to 2012-12-31
filed on: 28th, March 2013
|
accounts |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2013-01-29) of a secretary
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-06-08: 240.00 GBP
filed on: 10th, July 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2012
|
incorporation |
Free Download
(35 pages)
|