(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)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 9th, March 2024
| other
|
Free Download
(1 page)
|
(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 Thu, 31st Mar 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(12 pages)
|
(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)
|
(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)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 13th, July 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 15th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Lambwood Hill Grazeley Reading RG7 1JQ England on Wed, 15th Jan 2020 to 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Loddon Reach Reading Road Arborfield Reading RG2 9HU England on Mon, 13th Jan 2020 to 15 Lambwood Hill Grazeley Reading RG7 1JQ
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Aug 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 23rd Aug 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Aug 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Aug 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd May 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tue, 28th May 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 28th May 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, April 2019
| resolution
|
Free Download
(8 pages)
|
(AP01) On Fri, 29th Mar 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Mar 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 29th Mar 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Mar 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England on Wed, 3rd Apr 2019 to Loddon Reach Reading Road Arborfield Reading RG2 9HU
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, July 2016
| resolution
|
Free Download
|
(MR01) Registration of charge 101944310001, created on Thu, 7th Jul 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(65 pages)
|
(AD01) Change of registered address from 40 Gracechurch Street London EC3V 0BT England on Tue, 31st May 2016 to C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2016
| incorporation
|
Free Download
|
(SH01) Capital declared on Mon, 23rd May 2016: 1.00 GBP
capital
|
|