(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 23rd, September 2023
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 100512030002, created on Thu, 22nd Jun 2023
filed on: 29th, June 2023
| mortgage
|
Free Download
(53 pages)
|
(CH01) On Mon, 5th Sep 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Sep 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Sep 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(29 pages)
|
(AP04) New secretary appointment on Thu, 1st Sep 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Sep 2022. New Address: 8th Floor 100 Bishopsgate London EC2N 4AG. Previous address: PO Box Jtc the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(TM02) Thu, 1st Sep 2022 - the day secretary's appointment was terminated
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 100512030001, created on Fri, 23rd Apr 2021
filed on: 10th, May 2021
| mortgage
|
Free Download
(57 pages)
|
(AP04) New secretary appointment on Wed, 4th Nov 2020
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 30th, March 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 30th, March 2021
| incorporation
|
Free Download
(17 pages)
|
(AP01) On Tue, 9th Feb 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 9th Feb 2021 - the day director's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Dec 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 4th Nov 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 4th Nov 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 4th Nov 2020 - the day director's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 4th Nov 2020 - the day director's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 11th Nov 2020. New Address: PO Box Jtc the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF. Previous address: PO Box Jtc the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 11th Nov 2020. New Address: PO Box Jtc the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF. Previous address: The Green Easter Park Benyon Road Reading RG7 2PQ England
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 24th Sep 2020: 1.02 GBP
filed on: 26th, October 2020
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(23 pages)
|
(TM01) Mon, 27th Jul 2020 - the day director's appointment was terminated
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 27th Jul 2020 new director was appointed.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Apr 2020 - the day director's appointment was terminated
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Apr 2020 new director was appointed.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Mar 2020 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 20th Feb 2020 - the day director's appointment was terminated
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 24th, December 2019
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(15 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 12th, December 2019
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 12th, December 2019
| accounts
|
Free Download
(43 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 21st, December 2018
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 21st, December 2018
| accounts
|
Free Download
(48 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 19th, April 2018
| other
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 9th, March 2018
| resolution
|
Free Download
(64 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, December 2017
| accounts
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 10th Nov 2017
filed on: 10th, November 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Fri, 5th May 2017 - the day director's appointment was terminated
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 5th May 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th May 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th May 2017 new director was appointed.
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 11th May 2017. New Address: The Green Easter Park Benyon Road Reading RG7 2PQ. Previous address: Nile House Nile Street 2nd Floor Brighton BN1 1HW England
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 3rd May 2016. New Address: Nile House Nile Street 2nd Floor Brighton BN1 1HW. Previous address: C/O Ost Energy Limited Nile House Nile House Nile Street Brighton Brighton BN1 1HW United Kingdom
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2016
| incorporation
|
Free Download
(7 pages)
|