AD01 |
New registered office address 300 Thames Valley Park Drive Reading RG6 1PT. Change occurred on Thursday 15th February 2024. Company's previous address: 300 Thames Valley Park Drive Thames Valley Park Drive Reading RG6 1PT England.
filed on: 15th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th January 2024
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 28th December 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2022
filed on: 1st, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 27th January 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th January 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
Appointment (date: Friday 31st December 2021) of a secretary
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st December 2021.
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st December 2021.
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, January 2022
|
resolution |
Free Download
(1 page)
|
PSC06 |
Change to a person with significant control Friday 31st December 2021
filed on: 6th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st December 2021
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 31st December 2021
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st December 2021.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st December 2021.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st December 2021
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st December 2021
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 31st December 2021
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 31st December 2021
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st December 2021
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 300 Thames Valley Park Drive Thames Valley Park Drive Reading RG6 1PT. Change occurred on Tuesday 4th January 2022. Company's previous address: Springfield House Springfield Road Horsham West Sussex RH12 2RG.
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
SH01 |
159014.00 GBP is the capital in company's statement on Friday 31st December 2021
filed on: 4th, January 2022
|
capital |
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control Friday 31st December 2021
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st December 2021
filed on: 4th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th January 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th January 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th January 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th January 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 27th January 2017
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 26th September 2016.
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 1st, April 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd February 2016
filed on: 1st, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th January 2016
filed on: 3rd, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, April 2015
|
accounts |
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th January 2015
filed on: 3rd, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
|
capital |
|
AD01 |
New registered office address Springfield House Springfield Road Horsham West Sussex RH12 2RG. Change occurred on Monday 13th October 2014. Company's previous address: Comewell House North Street Horsham West Sussex RH12 1RD.
filed on: 13th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 24th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th January 2014
filed on: 5th, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
200000.00 GBP is the capital in company's statement on Wednesday 5th February 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 14th, May 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th January 2013
filed on: 31st, January 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, July 2012
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2012 to Saturday 31st December 2011
filed on: 9th, March 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thursday 2nd February 2012 director's details were changed
filed on: 2nd, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th January 2012
filed on: 2nd, February 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Thursday 2nd February 2012 director's details were changed
filed on: 2nd, February 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
457691.00 GBP is the capital in company's statement on Friday 18th February 2011
filed on: 24th, March 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, March 2011
|
resolution |
Free Download
(18 pages)
|
AP01 |
New director appointment on Tuesday 15th March 2011.
filed on: 15th, March 2011
|
officers |
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 14th February 2011
filed on: 2nd, March 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, January 2011
|
incorporation |
Free Download
(27 pages)
|