AA |
Full accounts data made up to June 30, 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from June 27, 2022 to June 26, 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 26, 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 28, 2022 to June 27, 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(1 page)
|
AP01 |
On March 21, 2023 new director was appointed.
filed on: 24th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 26th, October 2022
|
accounts |
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2021 to June 28, 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 26, 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to December 29, 2020 (was June 29, 2021).
filed on: 17th, September 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
On June 22, 2021 new director was appointed.
filed on: 23rd, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 23, 2021
filed on: 23rd, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 26, 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 11th, March 2021
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2021
filed on: 4th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On February 3, 2021 new director was appointed.
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2019 to December 29, 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control December 4, 2020
filed on: 4th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Capital Tower 91 Waterloo Road London SE1 8RT. Change occurred on December 4, 2020. Company's previous address: Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU.
filed on: 4th, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
On October 12, 2020 new director was appointed.
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2020
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 30, 2020 new director was appointed.
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 26, 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 16th, March 2020
|
accounts |
Free Download
(22 pages)
|
MR01 |
Registration of charge 080471620004, created on February 27, 2020
filed on: 15th, March 2020
|
mortgage |
Free Download
(137 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 080471620003, created on October 14, 2019
filed on: 23rd, October 2019
|
mortgage |
Free Download
(116 pages)
|
CS01 |
Confirmation statement with updates April 26, 2019
filed on: 28th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, April 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 080471620002, created on March 15, 2019
filed on: 19th, March 2019
|
mortgage |
Free Download
(82 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 25, 2019 new director was appointed.
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2018
filed on: 11th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on May 18, 2018
filed on: 6th, June 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, May 2018
|
resolution |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates April 26, 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 080471620001, created on May 1, 2018
filed on: 3rd, May 2018
|
mortgage |
Free Download
(91 pages)
|
AP03 |
Appointment (date: February 16, 2018) of a secretary
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 30, 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: November 13, 2015) of a secretary
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 23rd, September 2015
|
accounts |
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2015
filed on: 10th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 5th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 5, 2015: 1.00 GBP
|
capital |
|
AUD |
Auditor's resignation
filed on: 13th, November 2014
|
auditors |
Free Download
(2 pages)
|
CH01 |
On September 22, 2014 director's details were changed
filed on: 9th, October 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 29th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 29, 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2013
filed on: 29th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to December 31, 2012
filed on: 4th, May 2012
|
accounts |
Free Download
(3 pages)
|
CH01 |
On April 30, 2012 director's details were changed
filed on: 30th, April 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2012
|
incorporation |
Free Download
(23 pages)
|