(TM01) Director's appointment was terminated on 2024-01-04
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2023-11-29
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 17th, November 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 17th, November 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 17th, November 2023
| accounts
|
Free Download
(75 pages)
|
(AP01) New director was appointed on 2023-07-26
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-07-26
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 114639280005, created on 2023-05-08
filed on: 18th, May 2023
| mortgage
|
Free Download
(57 pages)
|
(MR04) Satisfaction of charge 114639280001 in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 114639280004 in full
filed on: 16th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 9th, December 2022
| accounts
|
Free Download
(26 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 5th, December 2022
| accounts
|
Free Download
(74 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, 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: 5th, December 2022
| other
|
Free Download
(2 pages)
|
(AD04) Location of company register(s) has been changed to 1 London Street Reading Berkshire RG1 4PN at an unknown date
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 London Street Reading Berkshire RG1 4PN. Change occurred on 2022-06-28. Company's previous address: Ground Floor, Waterfront Building Manbre Road London W6 9RH England.
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, April 2022
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, March 2022
| resolution
|
Free Download
(11 pages)
|
(CAP-SS) Solvency Statement dated 31/03/22
filed on: 31st, March 2022
| insolvency
|
Free Download
(5 pages)
|
(SH19) Statement of Capital on 2022-03-31: 1000000.00 USD
filed on: 31st, March 2022
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 31st, March 2022
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 31st, March 2022
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2022-03-28
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 23rd, November 2021
| accounts
|
Free Download
(77 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 23rd, November 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 23rd, November 2021
| other
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-22
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-22
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-22
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 19th, March 2021
| accounts
|
Free Download
(22 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 19th, March 2021
| accounts
|
Free Download
(75 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 8th, March 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 8th, March 2021
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 3rd, December 2020
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 114639280004, created on 2020-11-25
filed on: 30th, November 2020
| mortgage
|
Free Download
(59 pages)
|
(TM01) Director's appointment was terminated on 2020-10-09
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-05-08
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 114639280003, created on 2020-03-05
filed on: 18th, March 2020
| mortgage
|
Free Download
(58 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(25 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 London Street Reading RG1 4PN at an unknown date
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-06
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-26 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-07-26 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor, Waterfront Building Manbre Road London W6 9RH. Change occurred on 2019-02-20. Company's previous address: The Blade 11th Floor Abbey Square Reading Berkshire RG1 3BE United Kingdom.
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2018-09-05
filed on: 9th, October 2018
| capital
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2019-07-31 to 2019-03-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-09-05: 1000000.00 USD
filed on: 3rd, October 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name
filed on: 20th, September 2018
| resolution
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2018-09-05
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 114639280001, created on 2018-09-05
filed on: 17th, September 2018
| mortgage
|
Free Download
(57 pages)
|
(MR01) Registration of charge 114639280002, created on 2018-09-05
filed on: 11th, September 2018
| mortgage
|
Free Download
(54 pages)
|
(NEWINC) Incorporation
filed on: 13th, July 2018
| incorporation
|
Free Download
(23 pages)
|