(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, September 2023
| accounts
|
Free Download
(83 pages)
|
(SH20) Statement by Directors
filed on: 1st, December 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 1st, December 2022
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 30/11/22
filed on: 1st, December 2022
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on December 1, 2022: 0.25 GBP
filed on: 1st, December 2022
| capital
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(25 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, October 2022
| accounts
|
Free Download
(83 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, October 2021
| accounts
|
Free Download
(87 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(25 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(24 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, January 2021
| accounts
|
Free Download
(71 pages)
|
(AP03) On March 27, 2020 - new secretary appointed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 27, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(22 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 13th, November 2019
| accounts
|
Free Download
(52 pages)
|
(TM01) Director appointment termination date: May 31, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, June 2019
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, June 2019
| incorporation
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(24 pages)
|
(TM02) Secretary appointment termination on June 18, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 18, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On June 18, 2018 - new secretary appointed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire United Kingdom to 550 Second Floor Thames Valley Park Reading RG6 1PT on August 18, 2016
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 25th, June 2016
| accounts
|
Free Download
(26 pages)
|
(AD01) Registered office address changed from Bryants Farm Kiln Road Dunsden Reading RG4 9PB England to 550 Second Floor Thames Valley Park Reading Berkshire on May 5, 2016
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 22, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 4, 2016: 1593931.00 GBP
capital
|
|
(AUD) Auditor's resignation
filed on: 21st, October 2015
| auditors
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Liss House Station Road Liss Hampshire GU33 7AD to Bryants Farm Kiln Road Dunsden Reading RG4 9PB on September 22, 2015
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(43 pages)
|
(SH02) Sub-division of shares on May 28, 2015
filed on: 1st, July 2015
| capital
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on May 28, 2015
filed on: 1st, July 2015
| capital
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on June 1, 2015
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2015
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2015
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2015
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 19th, June 2015
| resolution
|
Free Download
(26 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, June 2015
| resolution
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, June 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 22, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on May 26, 2015: 1593931.00 GBP
capital
|
|
(SH01) Capital declared on February 6, 2015: 1593931.00 GBP
filed on: 24th, February 2015
| capital
|
Free Download
(9 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 15, 2014: 1559337.00 GBP
filed on: 19th, September 2014
| capital
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2015 to December 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, August 2014
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 1, 2014: 1558337.00 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, August 2014
| resolution
|
Free Download
(33 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 14th, August 2014
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, August 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 1, 2014: 1446451.00 GBP
filed on: 14th, August 2014
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2014
| capital
|
Free Download
(2 pages)
|
(AP03) On July 15, 2014 - new secretary appointed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 15, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 25th, July 2014
| resolution
|
Free Download
(33 pages)
|
(AP01) On July 15, 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On July 15, 2014 - new secretary appointed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(43 pages)
|