(CS01) Confirmation statement with no updates 29th January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 29th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 29th January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 30th September 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 29th January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th February 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th February 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th February 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st March 2020 to 29th September 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 29th March 2020 to 31st March 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Previous address: Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 23rd February 2015 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW at an unknown date
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 15th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th June 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th June 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th March 2019. New Address: Level 12 Thames Tower Station Road Reading RG1 1LX. Previous address: Thames Tower Station Road Reading Berkshire RG1 1LX United Kingdom
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(20 pages)
|
(AD04) Location of company register(s) has been changed to Thames Tower Station Road Reading Berkshire RG1 1LX at an unknown date
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Thames Tower Station Road Reading Berkshire RG1 1LX at an unknown date
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 25th October 2018. New Address: Thames Tower Station Road Reading Berkshire RG1 1LX. Previous address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 25th October 2018. New Address: Thames Tower Station Road Reading Berkshire RG1 1LX. Previous address: Thames Tower Station Road Reading Berkshire RG1 1LX England
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 29th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to 29th January 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 29th January 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW. Previous address: Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(30 pages)
|
(CH01) On 23rd February 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th January 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th January 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st January 2014 to 31st March 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th January 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th July 2013: 1000.00 GBP
filed on: 28th, August 2013
| capital
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(37 pages)
|