(CS01) Confirmation statement with updates Thursday 14th September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on Tuesday 4th July 2023.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081973470006, created on Friday 27th January 2023
filed on: 7th, February 2023
| mortgage
|
Free Download
(45 pages)
|
(MR04) Charge 081973470005 satisfaction in full.
filed on: 30th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 14th September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on Wednesday 8th June 2022.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd March 2022.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 15th August 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 24th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(22 pages)
|
(MR04) Charge 081973470004 satisfaction in full.
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081973470002 satisfaction in full.
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081973470001 satisfaction in full.
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081973470003 satisfaction in full.
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081973470005, created on Thursday 25th February 2021
filed on: 26th, February 2021
| mortgage
|
Free Download
(56 pages)
|
(AP01) New director appointment on Thursday 23rd July 2020.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 24th September 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on Friday 31st July 2020.
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th May 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 081973470004, created on Monday 15th June 2020
filed on: 17th, June 2020
| mortgage
|
Free Download
(59 pages)
|
(MR01) Registration of charge 081973470003, created on Monday 23rd December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(54 pages)
|
(AD01) New registered office address Ground Floor Reading Bridge House George Street Reading RG1 8LS. Change occurred on Tuesday 12th November 2019. Company's previous address: 6th Floor Reading Bridge House George Street Reading RG1 8LS.
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081973470002, created on Tuesday 4th December 2018
filed on: 17th, December 2018
| mortgage
|
Free Download
(56 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Monday 24th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 31st August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st July 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Saturday 1st July 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 31st August 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 17th, August 2017
| resolution
|
Free Download
(14 pages)
|
(MR01) Registration of charge 081973470001, created on Friday 28th July 2017
filed on: 28th, July 2017
| mortgage
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Saturday 20th May 2017.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 11th, August 2016
| resolution
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 7th September 2015
capital
|
|
(AP01) New director appointment on Tuesday 25th August 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 28th July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th June 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Sunday 31st August 2014 (was Wednesday 31st December 2014).
filed on: 12th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st August 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 8th January 2014 from Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st August 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 25th September 2013
capital
|
|
(NEWINC) Company registration
filed on: 31st, August 2012
| incorporation
|
Free Download
(21 pages)
|