(CS01) Confirmation statement with no updates January 28, 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to 322 High Holborn London WC1V 7PB on April 28, 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 28, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, October 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 11, 2022 - 9.05 GBP
filed on: 20th, October 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 11, 2022: 9.95 GBP
filed on: 13th, October 2022
| capital
|
Free Download
(3 pages)
|
(AP03) On October 11, 2022 - new secretary appointed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on September 27, 2022 - 9.12 GBP
filed on: 7th, October 2022
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, October 2022
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 30, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on September 27, 2022: 9.94 GBP
filed on: 3rd, October 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 30, 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 9, 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(15 pages)
|
(AUD) Auditor's resignation
filed on: 30th, June 2022
| auditors
|
Free Download
(1 page)
|
(AP01) On June 24, 2022 new director was appointed.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 13, 2022
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On December 24, 2021 new director was appointed.
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates February 3, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on June 3, 2020: 9.78 GBP
filed on: 9th, June 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 6, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, July 2019
| resolution
|
Free Download
(48 pages)
|
(AP01) On June 25, 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 25, 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 25, 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2020 to December 31, 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on June 25, 2019: 9.70 GBP
filed on: 5th, July 2019
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 118140030001, created on June 25, 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(66 pages)
|
(AD01) Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS United Kingdom to The Blade Abbey Square Reading RG1 3BE on June 12, 2019
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2019
| incorporation
|
Free Download
(56 pages)
|
(SH01) Capital declared on February 7, 2019: 8.50 GBP
capital
|
|