(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 21st, September 2023
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, September 2023
| accounts
|
Free Download
(43 pages)
|
(AP01) New director was appointed on 2023-02-17
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-02-15
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 26th, September 2022
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(18 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, June 2021
| incorporation
|
Free Download
(40 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 18th, June 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 19th, February 2021
| accounts
|
Free Download
(18 pages)
|
(AD01) New registered office address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ. Change occurred on 2020-01-15. Company's previous address: 15 Lambwood Hill Grazeley Reading RG7 1JQ England.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 Lambwood Hill Grazeley Reading RG7 1JQ. Change occurred on 2020-01-13. Company's previous address: Loddon Reach Reading Road Arborfield Reading RG2 9HU England.
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 4th, October 2019
| accounts
|
Free Download
(21 pages)
|
(TM02) Termination of appointment as a secretary on 2019-07-31
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-31
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-31
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-07-31
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-31
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Loddon Reach Reading Road Arborfield Reading RG2 9HU. Change occurred on 2019-08-01. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom.
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-07-31
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-08
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-08
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 16th, July 2018
| accounts
|
Free Download
(23 pages)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 1st, June 2017
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2016-03-10 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2016-02-10) of a secretary
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5th Floor 6 st. Andrew Street London EC4A 3AE. Change occurred on 2016-03-10. Company's previous address: 14-16 2nd Floor Bruton Place London W1J 6LX.
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-02-10
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-16
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-17: 2101.00 GBP
capital
|
|
(AA) Full accounts data made up to 2014-12-31
filed on: 10th, July 2015
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 14-16 2nd Floor Bruton Place London W1J 6LX. Change occurred on 2015-06-16. Company's previous address: 20 st. James's Street London SW1A 1ES.
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-16
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 18th, June 2014
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2014-02-12 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, January 2014
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-16
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-23: 2101.00 GBP
filed on: 6th, November 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-09-24: 2100.00 GBP
filed on: 3rd, October 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, September 2013
| resolution
|
Free Download
(36 pages)
|
(AP01) New director was appointed on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Thorney Weir House Thorney Mill Road Iver Buckinghamshire SL0 9AQ on 2013-09-03
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2013-09-03) of a secretary
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2013-09-03
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 109 Gloucester Place London W1U 6JW on 2013-01-17
filed on: 17th, January 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-01-16
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2013-01-16
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-16
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-01-10
filed on: 10th, January 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-01-10
filed on: 10th, January 2013
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2013-01-10) of a secretary
filed on: 10th, January 2013
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-12-31
filed on: 10th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-16
filed on: 1st, March 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2012-01-06
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-01-06
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-07-22: 2000.00 GBP
filed on: 27th, July 2011
| capital
|
Free Download
(3 pages)
|
(CH03) On 2011-07-27 secretary's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-07-27
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-07-27
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-07-26
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-07-26
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-07-26
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-07-26
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bestcroft investments LIMITEDcertificate issued on 25/07/11
filed on: 25th, July 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2011-07-18
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2011-07-18) of a secretary
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-07-18
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-06-13
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2011-06-13
filed on: 13th, June 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, December 2010
| incorporation
|
Free Download
(20 pages)
|