(AA) Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 7th, January 2024
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, January 2024
| accounts
|
Free Download
(33 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 7th, January 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 7th, January 2024
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-10-28
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(18 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 28th, December 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 28th, December 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 28th, December 2022
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2022-10-28
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2021-10-28
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-10-21
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 24th, December 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 20th, January 2020
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ. Change occurred on 2020-01-15. Company's previous address: 15 Lambwood Hill Grazeley Reading RG7 1JQ England.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Lambwood Hill Grazeley Reading RG7 1JQ. Change occurred on 2020-01-13. Company's previous address: Loddon Reach Reading Road Arborfield Reading RG2 9HU England.
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-21
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2019-08-23
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-08-23
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-23
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-23
filed on: 30th, August 2019
| officers
|
Free Download
(2 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) Director's appointment was terminated on 2019-03-29
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-29
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-03-29
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-29
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Loddon Reach Reading Road Arborfield Reading RG2 9HU. Change occurred on 2019-04-03. Company's previous address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England.
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-02
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-21
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, September 2018
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on 2017-12-21
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-21
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-10-21
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-21
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092736600002, created on 2016-03-29
filed on: 1st, April 2016
| mortgage
|
Free Download
(39 pages)
|
(AD01) New registered office address C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT. Change occurred on 2016-02-19. Company's previous address: 40 Gracechurch Street London EC3V 0BT England.
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-02-05
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, February 2016
| resolution
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on 2016-02-05
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-02-05
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-05
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-02-05
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-02-05
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-10-31 to 2017-03-31
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 092736600001, created on 2016-02-05
filed on: 10th, February 2016
| mortgage
|
Free Download
(66 pages)
|
(AD01) New registered office address 40 Gracechurch Street London EC3V 0BT. Change occurred on 2016-02-10. Company's previous address: Unit 9 Benyon Road Silchester Reading RG7 2PQ England.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-13
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2015-11-13
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-13
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2015-11-13) of a secretary
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-11-13
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-13
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 9 Benyon Road Silchester Reading RG7 2PQ. Change occurred on 2015-12-09. Company's previous address: Little Birches Bockleton Tenbury Wells Worcestershire WR15 8QA.
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-11-13
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-10-31
filed on: 3rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-21
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(8 pages)
|