PSC09 |
Withdrawal of a person with significant control statement January 16, 2024
filed on: 16th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control January 16, 2024
filed on: 16th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 080122570005, created on December 21, 2023
filed on: 22nd, December 2023
|
mortgage |
Free Download
(13 pages)
|
AP01 |
On August 1, 2023 new director was appointed.
filed on: 22nd, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on February 17, 2023
filed on: 17th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 29th, December 2021
|
accounts |
Free Download
(31 pages)
|
MR01 |
Registration of charge 080122570004, created on June 29, 2021
filed on: 5th, July 2021
|
mortgage |
Free Download
(12 pages)
|
CH01 |
On April 6, 2021 director's details were changed
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, March 2021
|
resolution |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, February 2021
|
incorporation |
Free Download
(15 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, February 2021
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, February 2021
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 080122570003, created on January 14, 2021
filed on: 21st, January 2021
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 080122570002, created on January 14, 2021
filed on: 21st, January 2021
|
mortgage |
Free Download
(50 pages)
|
MR01 |
Registration of charge 080122570001, created on January 14, 2021
filed on: 21st, January 2021
|
mortgage |
Free Download
(59 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 27, 2020 director's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 31, 2018 director's details were changed
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 20th, July 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
|
accounts |
Free Download
(12 pages)
|
CH01 |
On March 29, 2017 director's details were changed
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 20th, September 2016
|
accounts |
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 27th, June 2016
|
auditors |
Free Download
(1 page)
|
CH01 |
On April 12, 2016 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 12, 2016 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 29, 2015 director's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2015 with full list of members
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
Capital declared on April 22, 2015: 100.00 GBP
|
capital |
|
CH01 |
On March 29, 2015 director's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 29, 2014 with full list of members
filed on: 30th, April 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 28, 2014 director's details were changed
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 4, 2013 director's details were changed
filed on: 25th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 4, 2013 director's details were changed
filed on: 25th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2013 with full list of members
filed on: 25th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2013 to December 31, 2012
filed on: 23rd, April 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2012
|
incorporation |
Free Download
(22 pages)
|