(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA. Change occurred on Monday 22nd May 2023. Company's previous address: 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB.
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 15th July 2021.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd April 2020
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 5th October 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th October 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 5th October 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081867800017, created on Tuesday 20th October 2020
filed on: 22nd, October 2020
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 081867800018, created on Tuesday 20th October 2020
filed on: 22nd, October 2020
| mortgage
|
Free Download
(44 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(485 pages)
|
(CH01) On Friday 9th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081867800015, created on Thursday 22nd March 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 081867800016, created on Thursday 22nd March 2018
filed on: 12th, April 2018
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 081867800012, created on Thursday 22nd March 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 081867800011, created on Thursday 22nd March 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(54 pages)
|
(MR01) Registration of charge 081867800013, created on Thursday 22nd March 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 081867800014, created on Thursday 22nd March 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(44 pages)
|
(AP01) New director appointment on Wednesday 7th March 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 27th February 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 081867800010, created on Friday 5th January 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 081867800009, created on Friday 5th January 2018
filed on: 24th, January 2018
| mortgage
|
Free Download
(48 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081867800008, created on Wednesday 24th September 2014
filed on: 6th, October 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 081867800006, created on Wednesday 24th September 2014
filed on: 30th, September 2014
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 081867800007, created on Wednesday 24th September 2014
filed on: 30th, September 2014
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 081867800004, created on Wednesday 24th September 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 081867800005, created on Wednesday 24th September 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 081867800003, created on Wednesday 24th September 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(30 pages)
|
(CH01) On Sunday 17th August 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st August 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
(AD01) New registered office address 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB. Change occurred on Thursday 28th August 2014. Company's previous address: Third Floor 24 Chiswell Street London EC1Y 4YX.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 21st August 2013 director's details were changed
filed on: 19th, September 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 21st August 2013 director's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st August 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 18th September 2013
capital
|
|
(AD01) Change of registered office on Wednesday 10th July 2013 from 18 Savile Row London W1S 3PW United Kingdom
filed on: 10th, July 2013
| address
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificate charge no:2
filed on: 19th, April 2013
| mortgage
|
|
(MG01) Particulars of a mortgage or charge/MG09 / charge no: 2
filed on: 11th, April 2013
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, March 2013
| mortgage
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened to Sunday 31st March 2013, originally was Tuesday 31st December 2013.
filed on: 10th, October 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 31st August 2013
filed on: 4th, October 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th October 2012.
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 4th October 2012.
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 4th October 2012
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 4th October 2012
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 4th October 2012
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 4th October 2012 from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, August 2012
| incorporation
|
Free Download
(31 pages)
|