(CS01) Confirmation statement with no updates Thursday 8th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 8th February 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 52 Berkeley Square London W1J 5BT on Tuesday 24th August 2021
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 8th February 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on Wednesday 24th March 2021
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 17th March 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 8th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 100686110001, created on Friday 9th August 2019
filed on: 22nd, August 2019
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Friday 8th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 19th July 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th July 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 52 Berkeley Square London W1J 5BT United Kingdom to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on Friday 2nd March 2018
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 2nd March 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to 52 Berkeley Square London W1J 5BT on Thursday 13th April 2017
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 26th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 22nd March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 22nd March 2016.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, March 2016
| incorporation
|
Free Download
(30 pages)
|