AA |
Full accounts data made up to 2022-12-28
filed on: 8th, July 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-03
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-29
filed on: 11th, July 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-03
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-30
filed on: 28th, September 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-03
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-27
filed on: 16th, December 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2020-06-03
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019-08-16 director's details were changed
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-08-16 director's details were changed
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2019-08-16 secretary's details were changed
filed on: 6th, March 2020
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2019-08-16
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-28
filed on: 20th, September 2019
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Tvp 2 300 Thames Park Drive Reading Berkshire RG6 1PT to 300 Thames Valley Park Drive Reading RG6 1PT on 2019-08-16
filed on: 16th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-03
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091102810001 in full
filed on: 21st, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091102810002 in full
filed on: 21st, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091102810003 in full
filed on: 20th, March 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-29
filed on: 27th, September 2018
|
accounts |
Free Download
(17 pages)
|
AD02 |
Location of register of charges has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE at an unknown date
filed on: 7th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-03
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-30
filed on: 5th, October 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017-06-03
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016-11-21 director's details were changed
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091102810003, created on 2016-12-16
filed on: 21st, December 2016
|
mortgage |
Free Download
(80 pages)
|
AA |
Full accounts data made up to 2016-01-01
filed on: 6th, October 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2016-06-03 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-21: 1100100.00 GBP
|
capital |
|
AD02 |
Location of register of charges has been changed from 2 Chester Row London SW1W 9JH England to 100 Barbirolli Square Manchester M2 3AB at an unknown date
filed on: 16th, June 2016
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 13th, November 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-01 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-07-29: 1100100.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Chester Row London SW1W 9JH at an unknown date
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-26
filed on: 24th, July 2015
|
accounts |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2015-06-09: 1100100.00 GBP
filed on: 19th, June 2015
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2015-07-31 to 2014-12-31
filed on: 21st, October 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 091102810002, created on 2014-07-31
filed on: 20th, August 2014
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 091102810001, created on 2014-07-31
filed on: 13th, August 2014
|
mortgage |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2014-07-01: 100.00 GBP
|
capital |
|