(AA) Full accounts data made up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Friday 9th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 6th March 2023.
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 30th September 2021
filed on: 16th, January 2023
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 076635370003, created on Thursday 1st December 2022
filed on: 7th, December 2022
| mortgage
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with updates Thursday 9th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control Tuesday 18th May 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 076635370002, created on Monday 23rd November 2020
filed on: 27th, November 2020
| mortgage
|
Free Download
(76 pages)
|
(AA) Full accounts data made up to Monday 30th September 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Wednesday 2nd October 2019
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 9th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 7th June 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, November 2018
| resolution
|
Free Download
(18 pages)
|
(MR01) Registration of charge 076635370001, created on Thursday 1st November 2018
filed on: 2nd, November 2018
| mortgage
|
Free Download
(50 pages)
|
(PSC05) Change to a person with significant control Wednesday 6th April 2016
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Saturday 30th September 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to Friday 30th September 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 9th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 9th June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on Thursday 18th February 2016
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 9th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 9th June 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
(CH01) On Tuesday 16th September 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH England to 3 Wesley Gate Queens Road Reading RG1 4AP at an unknown date
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 11th July 2014
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 11th July 2014
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th April 2014.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 17th December 2013 from Euro House 1394 High Road London N20 9YZ United Kingdom
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 9th June 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Sunday 30th September 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 9th June 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Friday 30th September 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on Wednesday 22nd June 2011
filed on: 8th, August 2011
| capital
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to Friday 30th September 2011, originally was Saturday 30th June 2012.
filed on: 8th, August 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, June 2011
| incorporation
|
Free Download
(24 pages)
|