AD01 |
Registered office address changed from Broadwater Barn Part Lane Riseley Reading RG7 1RU to 2nd Floor 55 Ludgate Hill London EC4M 7JW on December 13, 2023
filed on: 13th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 15, 2022
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, January 2022
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(21 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 2nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to July 15, 2015 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 23, 2015: 100.00 GBP
|
capital |
|
AP01 |
On November 19, 2014 new director was appointed.
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 19, 2014
filed on: 16th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to July 15, 2014 with full list of members
filed on: 22nd, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to July 15, 2013 with full list of members
filed on: 18th, July 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 18, 2013
filed on: 18th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2013
filed on: 18th, July 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 28, 2013. Old Address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
filed on: 28th, May 2013
|
address |
Free Download
(1 page)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 28th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 28th, May 2013
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 1st, May 2013
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 30th, April 2013
|
auditors |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 31, 2012. Old Address: 64 Knightsbridge London SW1X 7JF United Kingdom
filed on: 31st, October 2012
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 15, 2012 with full list of members
filed on: 10th, August 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, April 2012
|
mortgage |
Free Download
(5 pages)
|
AP01 |
On February 24, 2012 new director was appointed.
filed on: 24th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 15, 2011 with full list of members
filed on: 20th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 18th, April 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to July 15, 2010 with full list of members
filed on: 29th, July 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On March 18, 2010 director's details were changed
filed on: 29th, July 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 15th, July 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2009
|
incorporation |
Free Download
(12 pages)
|