CS01 |
Confirmation statement with no updates Sat, 10th Feb 2024
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(15 pages)
|
AD03 |
Registered inspection location new location: 5th Floor Halo Counterslip Bristol BS1 6AJ.
filed on: 14th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Feb 2023
filed on: 24th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 19th Jan 2023 director's details were changed
filed on: 20th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Tue, 3rd May 2022 director's details were changed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 31st Mar 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Thu, 25th Nov 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 20th Sep 2021 secretary's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Solera House Western Road Bracknell RG12 1RF United Kingdom on Mon, 20th Sep 2021 to Capitol House Bond Court Leeds LS1 5EZ
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Wed, 5th May 2021 director's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th May 2021 director's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2020
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On Thu, 28th May 2020 secretary's details were changed
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Feb 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from Solera House Western Road Bracknell RG12 1RW United Kingdom on Fri, 13th Dec 2019 to Solera House Western Road Bracknell RG12 1RF
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Forum Station Road Theale Reading RG7 4RA United Kingdom on Mon, 2nd Dec 2019 to Solera House Western Road Bracknell RG12 1RW
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 29th Aug 2019 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Aug 2019 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Jul 2019 director's details were changed
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Jun 2019 new director was appointed.
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Jun 2019 new director was appointed.
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thu, 6th Jun 2019, company appointed a new person to the position of a secretary
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Jun 2019
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 16th, April 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 16th, April 2018
|
accounts |
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2016 to Thu, 30th Jun 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, August 2016
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 27th Jul 2016: 1.01 GBP
filed on: 8th, August 2016
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Mar 2016
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Mar 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Mar 2016 new director was appointed.
filed on: 3rd, May 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 2nd Mar 2016 new director was appointed.
filed on: 3rd, May 2016
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 100005850002, created on Thu, 3rd Mar 2016
filed on: 11th, March 2016
|
mortgage |
Free Download
(84 pages)
|
MR01 |
Registration of charge 100005850001, created on Thu, 3rd Mar 2016
filed on: 11th, March 2016
|
mortgage |
Free Download
(47 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2016
|
incorporation |
Free Download
(38 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 28th Feb 2017 to Sat, 31st Dec 2016
filed on: 11th, February 2016
|
accounts |
Free Download
(1 page)
|