(AA) Full accounts data made up to Sunday 30th April 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on Monday 16th January 2023
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th October 2022.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 7th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 30th April 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address 3rd Floor, Arena Court Crown Lane Maidenhead SL6 8QZ. Change occurred on Friday 12th August 2022. Company's previous address: Nicholsons House Nicholson Walk Maidenhead SL6 1LD England.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Friday 29th April 2022 (was Saturday 30th April 2022).
filed on: 13th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 30th April 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(22 pages)
|
(AD01) New registered office address Nicholsons House Nicholson Walk Maidenhead SL6 1LD. Change occurred on Thursday 14th October 2021. Company's previous address: Nicholson House Nicholson Walk Maidenhead Slough SL6 1LD.
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th October 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th October 2021.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Wednesday 29th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(38 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 23rd, March 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 1561.04 GBP is the capital in company's statement on Friday 11th December 2020
filed on: 11th, March 2021
| capital
|
Free Download
(12 pages)
|
(MR04) Charge 110003400010 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 110003400004 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 110003400003 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 110003400007 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 110003400006 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 110003400001 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 110003400002 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 110003400005 satisfaction in full.
filed on: 29th, January 2021
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, January 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, January 2021
| incorporation
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Saturday 12th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 110003400009, created on Saturday 12th December 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 110003400010, created on Saturday 12th December 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(40 pages)
|
(TM01) Director's appointment was terminated on Saturday 12th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 12th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 12th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 12th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 110003400008, created on Saturday 12th December 2020
filed on: 14th, December 2020
| mortgage
|
Free Download
(54 pages)
|
(AD01) New registered office address Nicholson House Nicholson Walk Maidenhead Slough SL6 1LD. Change occurred on Monday 20th July 2020. Company's previous address: Freetrade Exchange 37 Peter Street Manchester M2 5GB England.
filed on: 20th, July 2020
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th June 2020.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110003400007, created on Wednesday 16th October 2019
filed on: 17th, October 2019
| mortgage
|
Free Download
(53 pages)
|
(AA) Group of companies' accounts made up to Monday 29th April 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(36 pages)
|
(MR01) Registration of charge 110003400006, created on Friday 8th February 2019
filed on: 13th, February 2019
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 110003400004, created on Friday 8th February 2019
filed on: 13th, February 2019
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 110003400005, created on Friday 8th February 2019
filed on: 13th, February 2019
| mortgage
|
Free Download
(19 pages)
|
(AA) Group of companies' accounts made up to Sunday 29th April 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(37 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st October 2018 to Sunday 29th April 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Thursday 9th November 2017
filed on: 17th, January 2018
| capital
|
Free Download
(4 pages)
|
(SH01) 1490.92 GBP is the capital in company's statement on Thursday 9th November 2017
filed on: 21st, December 2017
| capital
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, December 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, December 2017
| resolution
|
Free Download
(55 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, December 2017
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address Freetrade Exchange 37 Peter Street Manchester M2 5GB. Change occurred on Tuesday 12th December 2017. Company's previous address: 1 Park Row Leeds LS1 5AB United Kingdom.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 9th November 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th November 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th November 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th November 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th November 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th November 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 110003400003, created on Thursday 9th November 2017
filed on: 14th, November 2017
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 110003400002, created on Thursday 9th November 2017
filed on: 10th, November 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 110003400001, created on Thursday 9th November 2017
filed on: 10th, November 2017
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on Friday 6th October 2017
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th October 2017.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, October 2017
| incorporation
|
Free Download
(35 pages)
|