CS01 |
Confirmation statement with updates 8th December 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(18 pages)
|
TM01 |
17th April 2023 - the day director's appointment was terminated
filed on: 19th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2023
filed on: 7th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 16th, January 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 8th December 2022
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 8th December 2022
filed on: 9th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th December 2022 director's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091044950004, created on 1st December 2022
filed on: 7th, December 2022
|
mortgage |
Free Download
(46 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2020
filed on: 28th, January 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 8th December 2021
filed on: 5th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th May 2021
filed on: 18th, May 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th December 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st November 2018: 2529651.00 GBP
filed on: 8th, December 2020
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091044950003, created on 23rd November 2020
filed on: 27th, November 2020
|
mortgage |
Free Download
(76 pages)
|
MR04 |
Satisfaction of charge 091044950001 in full
filed on: 10th, November 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2019
filed on: 4th, November 2020
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates 26th June 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2nd October 2019
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd October 2019
filed on: 2nd, October 2019
|
resolution |
Free Download
(3 pages)
|
TM01 |
12th July 2019 - the day director's appointment was terminated
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2019
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 1st November 2018
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2018
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th June 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st November 2018: 1108651.00 GBP
filed on: 26th, July 2019
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, November 2018
|
resolution |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091044950002, created on 1st November 2018
filed on: 2nd, November 2018
|
mortgage |
Free Download
(50 pages)
|
TM02 |
1st November 2018 - the day secretary's appointment was terminated
filed on: 2nd, November 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 25th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 3rd July 2018 director's details were changed
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd July 2018
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2017
filed on: 18th, April 2018
|
accounts |
Free Download
(37 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(27 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091044950001, created on 25th November 2016
filed on: 29th, November 2016
|
mortgage |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 26th June 2016 with full list of members
filed on: 15th, August 2016
|
annual return |
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(25 pages)
|
AD01 |
Address change date: 18th February 2016. New Address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS. Previous address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd December 2014
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th June 2015 to 30th September 2015
filed on: 16th, September 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th June 2015 with full list of members
filed on: 7th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st December 2014: 1000000.00 GBP
filed on: 27th, August 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st December 2014: 100000.00 GBP
filed on: 26th, August 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2014
|
incorporation |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 26th June 2014: 1.00 GBP
|
capital |
|