AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 14th, September 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 19th May 2023 - the day director's appointment was terminated
filed on: 22nd, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 14th Feb 2023 - the day director's appointment was terminated
filed on: 27th, February 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 14th Feb 2023 - the day secretary's appointment was terminated
filed on: 27th, February 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Jun 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Mon, 20th Jun 2022
filed on: 28th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 30th, December 2021
|
accounts |
Free Download
(41 pages)
|
PSC05 |
Change to a person with significant control Thu, 2nd Dec 2021
filed on: 2nd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 4th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, October 2020
|
incorporation |
Free Download
(45 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 7th, October 2020
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 101399710001, created on Fri, 25th Sep 2020
filed on: 29th, September 2020
|
mortgage |
Free Download
(41 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 27th Jul 2020
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jul 2020 new director was appointed.
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Jul 2020 new director was appointed.
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 27th Jul 2020 - the day director's appointment was terminated
filed on: 14th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 27th Jul 2020 - the day director's appointment was terminated
filed on: 14th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 27th Jul 2020 - the day director's appointment was terminated
filed on: 14th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 27th Jul 2020 - the day director's appointment was terminated
filed on: 14th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 27th Jul 2020 - the day director's appointment was terminated
filed on: 14th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 27th Jul 2020 - the day director's appointment was terminated
filed on: 14th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jul 2020 new director was appointed.
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 27th Jul 2020
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(39 pages)
|
TM02 |
Fri, 31st Jan 2020 - the day secretary's appointment was terminated
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 31st Jan 2020
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Jun 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Jun 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 23rd Mar 2018: 15449649.27 GBP
filed on: 30th, April 2018
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(34 pages)
|
SH01 |
Capital declared on Tue, 6th Jun 2017: 15140027.78 GBP
filed on: 22nd, June 2017
|
capital |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Jun 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 5th Apr 2017: 15139806.07 GBP
filed on: 8th, May 2017
|
capital |
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 5th Apr 2017: 14900393.84 GBP
filed on: 3rd, May 2017
|
capital |
Free Download
(13 pages)
|
SH01 |
Capital declared on Thu, 24th Nov 2016: 14540027.81 GBP
filed on: 31st, January 2017
|
capital |
Free Download
(10 pages)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Jan 2017 new director was appointed.
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 25th Jan 2017 - the day director's appointment was terminated
filed on: 26th, January 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, January 2017
|
resolution |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 27th Jun 2016: 14340027.81 GBP
filed on: 25th, July 2016
|
capital |
Free Download
|
SH02 |
Sub-division of shares on Mon, 27th Jun 2016
filed on: 22nd, July 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
On Mon, 27th Jun 2016 new director was appointed.
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 27th Jun 2016
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Jun 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Jun 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Jun 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Jul 2016. New Address: 2 Old Bath Road Newbury Berkshire RG14 1QL. Previous address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
filed on: 19th, July 2016
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, July 2016
|
resolution |
Free Download
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Sat, 31st Dec 2016
filed on: 21st, April 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2016
|
incorporation |
Free Download
(45 pages)
|