AA |
Small company accounts for the period up to 2022-12-31
filed on: 11th, October 2023
|
accounts |
Free Download
|
AP01 |
New director was appointed on 2023-04-01
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 5th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 7th, December 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-30
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-01
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2021-06-30 to 2021-12-30
filed on: 21st, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-06-30
filed on: 14th, May 2021
|
accounts |
Free Download
(20 pages)
|
AD01 |
New registered office address Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW. Change occurred on 2021-05-05. Company's previous address: Unit 140 Wharfedale Road Winnersh Triangle Wokingham RG41 5RB England.
filed on: 5th, May 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-05-03
filed on: 5th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-03
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2013-04-15
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 1 Bartholomew Lane London EC2N 2AX. Change occurred at an unknown date. Company's previous address: 35 Great St Helen's London EC3A 6AP United Kingdom.
filed on: 11th, March 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, October 2020
|
resolution |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 14th, October 2020
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 29th, September 2020
|
auditors |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2020-08-07
filed on: 7th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 16th, July 2020
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-17
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-22
filed on: 24th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-22
filed on: 24th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 15th, February 2019
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2018-03-01 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-03-01 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 140 Wharfedale Road Winnersh Triangle Wokingham RG41 5RB. Change occurred on 2018-03-01. Company's previous address: Unit 135 Wharfdale Road Iq Winnersh Reading RG41 5RB.
filed on: 1st, March 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 1st, November 2017
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, May 2017
|
resolution |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 19th, May 2017
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 10th, April 2017
|
accounts |
Free Download
(20 pages)
|
AD02 |
New sail address 35 Great St Helen's London EC3A 6AP. Change occurred at an unknown date. Company's previous address: 11 Old Jewry 7th Floor London EC2R 8DU England.
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Unit 135 Wharfdale Road Iq Winnersh Reading RG41 5RB at an unknown date
filed on: 25th, January 2017
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 11 Old Jewry 7th Floor London EC2R 8DU at an unknown date
filed on: 25th, January 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2017-01-20
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, January 2017
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-07-06
filed on: 9th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-08-31
filed on: 31st, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-06
filed on: 2nd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-06
filed on: 21st, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-06
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-15
filed on: 4th, May 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-05-04: 500.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2015-06-30
filed on: 11th, April 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-15
filed on: 13th, May 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2014-06-30
filed on: 27th, February 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-15
filed on: 29th, April 2014
|
annual return |
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, May 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 1st, May 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 135 Wharfdale Road Iq Winnerish Reading RG41 5RB United Kingdom on 2013-04-18
filed on: 18th, April 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-04-30 to 2014-06-30
filed on: 18th, April 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2013-04-15 director's details were changed
filed on: 18th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-04-15 director's details were changed
filed on: 18th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-04-15 director's details were changed
filed on: 18th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-04-15 director's details were changed
filed on: 18th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-04-17 director's details were changed
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2013
|
incorporation |
Free Download
(25 pages)
|