(CS01) Confirmation statement with no updates 3rd October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 19th, July 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 109960790001 in full
filed on: 3rd, May 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109960790002 in full
filed on: 15th, March 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109960790002, created on 30th October 2022
filed on: 31st, October 2022
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st October 2020 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd January 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 13th, June 2022
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 109960790001, created on 19th May 2022
filed on: 27th, May 2022
| mortgage
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd October 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th October 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th October 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(15 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd October 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd April 2020. New Address: The King's Fund 11-13 Cavendish Square London W1G 0AN. Previous address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 7th September 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 7th October 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 27th February 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st October 2018 to 31st December 2018
filed on: 13th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2017
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd December 2017. New Address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2017
| incorporation
|
Free Download
(33 pages)
|