AD01 |
Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-27
filed on: 27th, July 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 2021-03-01
filed on: 1st, March 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 92 London Street Reading Berkshire RG1 4SJ on 2020-02-19
filed on: 19th, February 2020
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 092375930002 in full
filed on: 20th, January 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-13
filed on: 13th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-26
filed on: 7th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-06-30
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-17
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 11th, January 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-26
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092375930002, created on 2018-07-20
filed on: 25th, July 2018
|
mortgage |
Free Download
(33 pages)
|
PSC02 |
Notification of a person with significant control 2017-03-14
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-03-31
filed on: 11th, December 2017
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2017-09-26
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-14
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2017-03-31
filed on: 19th, April 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2018-03-31 to 2018-06-30
filed on: 19th, April 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-06-30
filed on: 31st, March 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, March 2017
|
resolution |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2017-03-14: 10821980.52 GBP
filed on: 22nd, March 2017
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2017-12-31 to 2017-06-30
filed on: 22nd, March 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-14
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-14
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-14
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-03-14
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-14
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-14
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Freeschool Lane Leicester Leicestershire LE1 4FY United Kingdom to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 2017-03-17
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092375930001 in full
filed on: 10th, March 2017
|
mortgage |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-08-10: 10815450.00 GBP
filed on: 4th, December 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 4th, December 2016
|
resolution |
Free Download
(65 pages)
|
CS01 |
Confirmation statement with updates 2016-09-26
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 28th, June 2016
|
accounts |
Free Download
(38 pages)
|
AA01 |
Previous accounting period extended from 2015-09-30 to 2015-12-31
filed on: 21st, June 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-26 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
|
gazette |
Free Download
(1 page)
|
AP03 |
On 2015-04-17 - new secretary appointed
filed on: 5th, May 2015
|
officers |
Free Download
|
AP01 |
New director was appointed on 2015-04-17
filed on: 1st, May 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092375930001, created on 2015-02-11
filed on: 11th, February 2015
|
mortgage |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 22nd, January 2015
|
resolution |
|
SH01 |
Statement of Capital on 2014-12-12: 10814100.00 GBP
filed on: 22nd, January 2015
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2014-09-26: 1.00 GBP
|
capital |
|