AA |
Full accounts for the period ending 31st March 2023
filed on: 27th, July 2023
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2023
filed on: 23rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 20th, July 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2022
filed on: 17th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 19th, June 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2021
filed on: 16th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 3rd, June 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 27th, June 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(20 pages)
|
AD04 |
Location of company register(s) has been changed to Friars Ford Manor Road Reading RG8 9EL at an unknown date
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th April 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD04 |
Location of company register(s) has been changed to Friars Ford Manor Road Reading RG8 9EL at an unknown date
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 15 Golden Square London W1F 9JG United Kingdom at an unknown date to 1 Kingsway London WC2B 6AN
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Friars Ford Manor Road Reading RG8 9EL at an unknown date
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 5th April 2018 to 31st March 2018
filed on: 15th, February 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, February 2018
|
resolution |
Free Download
(25 pages)
|
MR01 |
Registration of charge 090005750002, created on 1st February 2018
filed on: 9th, February 2018
|
mortgage |
Free Download
(38 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 090005750001 in full
filed on: 6th, February 2018
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, July 2017
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 18th, July 2017
|
incorporation |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 18th, July 2017
|
capital |
Free Download
|
PSC07 |
Cessation of a person with significant control 18th July 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Small company accounts made up to 5th April 2017
filed on: 18th, July 2017
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 090005750001, created on 10th July 2017
filed on: 14th, July 2017
|
mortgage |
Free Download
|
TM01 |
Director's appointment terminated on 10th July 2017
filed on: 13th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th July 2017
filed on: 13th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th July 2017
filed on: 13th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th July 2017
filed on: 13th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 5th April 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 31st August 2016
filed on: 31st, August 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 9th August 2016, company appointed a new person to the position of a secretary
filed on: 10th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(9 pages)
|
CH01 |
On 14th December 2015 director's details were changed
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 5th April 2015
filed on: 2nd, January 2016
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 5th October 2015
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th October 2015
filed on: 26th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2015
filed on: 16th, April 2015
|
annual return |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Fellyard Slapton Towcester Northamptonshire NN12 8PE United Kingdom on 10th March 2015 to Friars Ford Manor Road Reading RG8 9EL
filed on: 10th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th October 2014
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th October 2014
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th July 2014
filed on: 17th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2014
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th June 2014: 10.00 GBP
filed on: 23rd, June 2014
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, June 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 23rd, June 2014
|
resolution |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 11th June 2014
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2014
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, May 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 5th April 2015
filed on: 1st, May 2014
|
accounts |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 1st, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2014
|
incorporation |
Free Download
(36 pages)
|