(AA) Group of companies' report and financial statements (accounts) made up to 2023/04/30
filed on: 18th, January 2024
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 2023/10/24
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) 2023/08/04 - the day director's appointment was terminated
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 11/04/23
filed on: 12th, April 2023
| insolvency
|
Free Download
(1 page)
|
(SH19) 4623513.20 GBP is the capital in company's statement on 2023/04/12
filed on: 12th, April 2023
| capital
|
Free Download
(9 pages)
|
(SH20) Statement by Directors
filed on: 12th, April 2023
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, April 2023
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/04/06.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/02/10 - the day director's appointment was terminated
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/04/30
filed on: 13th, January 2023
| accounts
|
Free Download
|
(PSC07) Cessation of a person with significant control 2022/10/11
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/10/24
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 4623513.20 GBP is the capital in company's statement on 2022/10/12
filed on: 21st, October 2022
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 113317930002, created on 2022/10/12
filed on: 21st, October 2022
| mortgage
|
Free Download
(70 pages)
|
(CS01) Confirmation statement with updates 2022/04/25
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 42116.00 GBP is the capital in company's statement on 2022/03/07
filed on: 5th, April 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 18th, February 2022
| resolution
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/04/30
filed on: 26th, January 2022
| accounts
|
Free Download
(36 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, January 2022
| resolution
|
Free Download
(8 pages)
|
(SH06) Shares cancellation. Statement of capital on 2021/11/0249800.00 GBP
filed on: 8th, January 2022
| capital
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 8th, January 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, November 2021
| resolution
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, November 2021
| incorporation
|
Free Download
(60 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, November 2021
| capital
|
Free Download
(2 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on 2021/11/02
filed on: 8th, November 2021
| capital
|
Free Download
(4 pages)
|
(CH01) On 2021/05/28 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/25
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/01/20.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/01/20 - the day director's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/04/30
filed on: 1st, February 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2020/04/25
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/04/30
filed on: 16th, September 2019
| accounts
|
Free Download
(34 pages)
|
(SH01) 48175.00 GBP is the capital in company's statement on 2019/06/17
filed on: 12th, July 2019
| capital
|
Free Download
(11 pages)
|
(AP04) New secretary appointment on 2018/12/07
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/05/21.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/25
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/01/24. New Address: 77 Endell Street London WC2H 9DZ. Previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/12/14
filed on: 14th, December 2018
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2018/10/29
filed on: 5th, December 2018
| capital
|
Free Download
(4 pages)
|
(SH01) 43500.00 GBP is the capital in company's statement on 2018/10/29
filed on: 5th, December 2018
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, December 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, November 2018
| resolution
|
Free Download
(63 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/11/08
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/10/29
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/10/29.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/10/29.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113317930001, created on 2018/10/29
filed on: 1st, November 2018
| mortgage
|
Free Download
(69 pages)
|
(AP01) New director appointment on 2018/08/09.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/08/09 - the day director's appointment was terminated
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/08/09.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/08/09 - the day director's appointment was terminated
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(TM02) 2018/08/09 - the day secretary's appointment was terminated
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/08/09
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/08/09
filed on: 9th, August 2018
| resolution
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, April 2018
| incorporation
|
Free Download
(34 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/04/26
capital
|
|