CS01 |
Confirmation statement with no updates 2023/10/28
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 6th, October 2023
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/28
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 11th, October 2022
|
accounts |
Free Download
(32 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 4th, November 2021
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/28
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 24th, December 2020
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/21
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/01/15. New Address: 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ. Previous address: 15 Lambwood Hill Grazeley Reading RG7 1JQ England
filed on: 15th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/13. New Address: 15 Lambwood Hill Grazeley Reading RG7 1JQ. Previous address: Loddon Reach Reading Road Arborfield Reading RG2 9HU England
filed on: 13th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 20th, December 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/08/23 - the day director's appointment was terminated
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/08/23 - the day director's appointment was terminated
filed on: 30th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/23.
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/23.
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019/03/29
filed on: 16th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/03/29.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/03/29 - the day director's appointment was terminated
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/03/29 - the day director's appointment was terminated
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/29.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/03. New Address: Loddon Reach Reading Road Arborfield Reading RG2 9HU. Previous address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/18
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 9th, October 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/18
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/03/31
filed on: 31st, August 2017
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2016/11/18
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 098808770002, created on 2016/03/29
filed on: 1st, April 2016
|
mortgage |
Free Download
(39 pages)
|
AD01 |
Address change date: 2016/02/19. New Address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT. Previous address: 40 Gracechurch Street London EC3V 0BT England
filed on: 19th, February 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, February 2016
|
resolution |
Free Download
(15 pages)
|
MR01 |
Registration of charge 098808770001, created on 2016/02/05
filed on: 10th, February 2016
|
mortgage |
Free Download
(66 pages)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2016/09/30
filed on: 10th, February 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
16016913.00 GBP is the capital in company's statement on 2016/02/05
filed on: 9th, February 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2016/09/30, originally was 2016/11/30.
filed on: 26th, November 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, November 2015
|
incorporation |
Free Download
(13 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/19
|
capital |
|