(TM02) 2023/06/01 - the day secretary's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2023/06/30. Originally it was 2022/12/31
filed on: 3rd, May 2023
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 26th, April 2023
| incorporation
|
Free Download
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 18th, April 2023
| resolution
|
Free Download
(4 pages)
|
(TM01) 2023/01/25 - the day director's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/11/01.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/11/01 - the day director's appointment was terminated
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, October 2022
| accounts
|
Free Download
(115 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 6th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2022/09/22. New Address: Angel House Shaw Road Wolverhampton WV10 9LE. Previous address: C/O Montacs Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR England
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/08/22. New Address: C/O Montacs Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR. Previous address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Fourth Floor Abbots House Abbey Street Reading RG1 3BD. Previous address: 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN England
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Angel House Shaw Road Wolverhampton WV10 9LE
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/08/11. New Address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD. Previous address: Angel House Shaw Road Wolverhampton WV10 9LE England
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 27th, October 2021
| accounts
|
Free Download
(99 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/10/01.
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/05/11. New Address: Angel House Shaw Road Wolverhampton WV10 9LE. Previous address: C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 23rd, December 2020
| accounts
|
Free Download
(101 pages)
|
(TM01) 2020/02/17 - the day director's appointment was terminated
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2019/03/18.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/18.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/02/28 - the day director's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2018/12/31
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
(TM01) 2019/02/07 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2018/04/28.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2018/04/28
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/28.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/28 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/28.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/28.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/12/21. New Address: C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR. Previous address: Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/30 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/05/03. New Address: Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. Previous address: 10th Floor, 240 Blackfriars Road London SE1 8NW
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/04/30 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/01/20. New Address: 10Th Floor, 240 Blackfriars Road London SE1 8NW. Previous address: 240 Blackfriars Road London SE1 8NW England
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/07/16. New Address: 240 Blackfriars Road London SE1 8NW. Previous address: 89 New Bond Street London W1S 1DA
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/04/30 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/06/26
capital
|
|
(AD01) Address change date: 2013/08/20. New Address: 240 Blackfriars Road London SE1 8NW. Previous address: , Synergy House Fakenham Road, Morton on the Hill, Norfolk, NR9 5SP, United Kingdom
filed on: 20th, August 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2013
| incorporation
|
Free Download
(43 pages)
|