(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 23rd, March 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 30th, August 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 30th, August 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 30th, August 2023
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 30th, August 2023
| accounts
|
Free Download
(41 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 3rd, August 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/15
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/15
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/05/15
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/05/15
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, January 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2020/01/15. New Address: 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ. Previous address: 15 Lambwood Hill Grazeley Reading RG7 1JQ England
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/01/13. New Address: 15 Lambwood Hill Grazeley Reading RG7 1JQ. Previous address: Loddon Reach Reading Road Arborfield Reading RG2 9HU England
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) 2019/08/23 - the day director's appointment was terminated
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/08/23 - the day director's appointment was terminated
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/23.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/08/23.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/22
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019/03/29
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2019/03/29 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/29.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/03/29 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/29.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/04/03. New Address: Loddon Reach Reading Road Arborfield Reading RG2 9HU. Previous address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018/05/22
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/05/22
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, July 2016
| resolution
|
Free Download
(14 pages)
|
(MR01) Registration of charge 101946090001, created on 2016/07/07
filed on: 8th, July 2016
| mortgage
|
Free Download
(65 pages)
|
(AD01) Address change date: 2016/05/31. New Address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT. Previous address: 40 Gracechurch Street London EC3V 0BT England
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, May 2016
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/05/23
capital
|
|