CS01 |
Confirmation statement with updates December 17, 2023
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 13, 2023: 6887446.67 GBP
filed on: 11th, January 2024
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 23, 2023: 5218763.99 GBP
filed on: 10th, January 2024
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 23, 2023: 4963632.98 GBP
filed on: 22nd, December 2023
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(30 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, November 2023
|
incorporation |
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, November 2023
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 12, 2023
filed on: 21st, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 12, 2023
filed on: 21st, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 12, 2023
filed on: 21st, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 12, 2023
filed on: 18th, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On June 12, 2023 new director was appointed.
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2023
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On June 12, 2023 new director was appointed.
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 12, 2023 new director was appointed.
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 130893690003, created on May 4, 2023
filed on: 5th, May 2023
|
mortgage |
Free Download
(34 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, May 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, May 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 130893690004, created on May 4, 2023
filed on: 5th, May 2023
|
mortgage |
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control January 25, 2023
filed on: 25th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 17, 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 7, 2022: 4708501.97 GBP
filed on: 14th, December 2022
|
capital |
Free Download
(3 pages)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 5, 2022: 4371963.52 GBP
filed on: 9th, December 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2022: 3338640.44 GBP
filed on: 9th, November 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB. Change occurred at an unknown date. Company's previous address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom.
filed on: 28th, September 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control September 16, 2022
filed on: 27th, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 9th, September 2022
|
accounts |
Free Download
(27 pages)
|
SH01 |
Capital declared on February 24, 2022: 2158942.83 GBP
filed on: 28th, March 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2022
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On February 4, 2022 new director was appointed.
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 17, 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 21, 2021: 1514801.01 GBP
filed on: 20th, October 2021
|
capital |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS.
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Princes House, Suite 2a 38 Jermyn Street London SW1Y 6DN. Change occurred on September 24, 2021. Company's previous address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom.
filed on: 24th, September 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 130893690001, created on May 20, 2021
filed on: 1st, June 2021
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 130893690002, created on May 20, 2021
filed on: 1st, June 2021
|
mortgage |
Free Download
(32 pages)
|
PSC07 |
Cessation of a person with significant control December 18, 2020
filed on: 10th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control December 18, 2020
filed on: 10th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 8th, March 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS. Change occurred on March 1, 2021. Company's previous address: 4th Floor, Reading Bridge House George Street, Reading Reading RG1 8LS United Kingdom.
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on December 29, 2020: 1053801.01 GBP
filed on: 28th, January 2021
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 25, 2021) of a secretary
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, January 2021
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2020
|
incorporation |
Free Download
(40 pages)
|
SH01 |
Capital declared on December 18, 2020: 1.01 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from December 31, 2021 to March 31, 2021
filed on: 18th, December 2020
|
accounts |
Free Download
(1 page)
|