(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 5th, January 2024
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 5th, January 2024
| accounts
|
Free Download
(34 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 5th, January 2024
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 28th, December 2022
| accounts
|
Free Download
(32 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 28th, December 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 28th, December 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates June 11, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Lambwood Hill Grazeley Reading RG7 1JQ England to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ on January 15, 2020
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Loddon Reach Reading Road Arborfield Reading RG2 9HU England to 15 Lambwood Hill Grazeley Reading RG7 1JQ on January 13, 2020
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(14 pages)
|
(AP01) On August 23, 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On August 23, 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 23, 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 23, 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control March 29, 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 29, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 29, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 29, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England to Loddon Reach Reading Road Arborfield Reading RG2 9HU on April 3, 2019
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 2, 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates June 18, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 21, 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 21, 2017
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096465050002, created on September 8, 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(66 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, July 2016
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, July 2016
| resolution
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2017 to March 31, 2017
filed on: 14th, July 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On July 7, 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 7, 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 7, 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 7, 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ United Kingdom to C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT on July 12, 2016
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096465050001, created on July 7, 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(65 pages)
|
(TM01) Director appointment termination date: June 30, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 18, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 31, 2016 new director was appointed.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 31, 2016
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 31, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 31, 2016
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|