AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 5th, January 2024
|
accounts |
Free Download
(17 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 24th, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 19th January 2023 director's details were changed
filed on: 20th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Tuesday 3rd May 2022 director's details were changed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 25th November 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 20th September 2021 secretary's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Capitol House Bond Court Leeds LS1 5EZ. Change occurred on Monday 20th September 2021. Company's previous address: Solera House Western Road Bracknell RG12 1RF United Kingdom.
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Wednesday 5th May 2021 director's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th May 2021 director's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st July 2020
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 12th June 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On Thursday 28th May 2020 secretary's details were changed
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th May 2020
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 13th January 2020 director's details were changed
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 13th January 2020 director's details were changed
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(19 pages)
|
AD01 |
New registered office address Solera House Western Road Bracknell RG12 1RF. Change occurred on Friday 13th December 2019. Company's previous address: Solera House Western Road Bracknell RG12 1RW United Kingdom.
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Solera House Western Road Bracknell RG12 1RW. Change occurred on Monday 2nd December 2019. Company's previous address: Unit 5 Priors Way Maidenhead Berkshire SL6 2HP.
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 29th August 2019 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 29th August 2019 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th August 2019
filed on: 12th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th August 2019
filed on: 9th, August 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 7th August 2019) of a secretary
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th August 2019.
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th August 2019.
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on Thursday 7th December 2017.
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 7th December 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th December 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st November 2017
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st November 2017
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Thursday 30th November 2017
filed on: 17th, October 2017
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Wednesday 30th November 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(43 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd February 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 26th January 2017
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th January 2017
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th January 2017
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 11th, July 2016
|
annual return |
Free Download
(11 pages)
|
AA |
Group of companies' accounts made up to Monday 30th November 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(32 pages)
|
SH01 |
2801.04 GBP is the capital in company's statement on Friday 30th October 2015
filed on: 14th, December 2015
|
capital |
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th November 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 8th, June 2015
|
annual return |
Free Download
(11 pages)
|
AP01 |
New director appointment on Wednesday 29th April 2015.
filed on: 18th, May 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
2329.04 GBP is the capital in company's statement on Monday 1st September 2014
filed on: 16th, September 2014
|
capital |
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 15th, September 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 23rd, July 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th November 2014, originally was Sunday 31st May 2015.
filed on: 21st, July 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th June 2014.
filed on: 9th, June 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th June 2014
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th June 2014.
filed on: 9th, June 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 9th June 2014.
filed on: 9th, June 2014
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Thursday 22nd May 2014
filed on: 9th, June 2014
|
capital |
Free Download
(9 pages)
|
SH01 |
2551.04 GBP is the capital in company's statement on Thursday 22nd May 2014
filed on: 9th, June 2014
|
capital |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, June 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, June 2014
|
resolution |
Free Download
(55 pages)
|
AD01 |
Change of registered office on Monday 9th June 2014 from 3 St. James's Square London SW1Y 4JU United Kingdom
filed on: 9th, June 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th June 2014.
filed on: 9th, June 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2014
|
incorporation |
Free Download
(23 pages)
|