(AA) Full accounts data made up to June 30, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to June 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened from June 27, 2022 to June 26, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 28, 2022 to June 27, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On March 21, 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened from June 29, 2021 to June 28, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to December 29, 2020 (was June 29, 2021).
filed on: 17th, September 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On June 22, 2021 new director was appointed.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 23, 2021
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 11th, March 2021
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on February 4, 2021
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 3, 2021 new director was appointed.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 30, 2019 to December 29, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control December 4, 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Capital Tower 91 Waterloo Road London SE1 8RT. Change occurred on December 4, 2020. Company's previous address: Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU.
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) On October 12, 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 30, 2020 new director was appointed.
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 16th, March 2020
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 080471620004, created on February 27, 2020
filed on: 15th, March 2020
| mortgage
|
Free Download
(137 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 080471620003, created on October 14, 2019
filed on: 23rd, October 2019
| mortgage
|
Free Download
(116 pages)
|
(CS01) Confirmation statement with updates April 26, 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 080471620002, created on March 15, 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(82 pages)
|
(TM01) Director's appointment was terminated on February 28, 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 25, 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 21, 2018
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(14 pages)
|
(TM02) Termination of appointment as a secretary on May 18, 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, May 2018
| resolution
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates April 26, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080471620001, created on May 1, 2018
filed on: 3rd, May 2018
| mortgage
|
Free Download
(91 pages)
|
(AP03) Appointment (date: February 16, 2018) of a secretary
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 30, 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: November 13, 2015) of a secretary
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(12 pages)
|
(TM02) Termination of appointment as a secretary on July 31, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 5, 2015: 1.00 GBP
capital
|
|
(AUD) Auditor's resignation
filed on: 13th, November 2014
| auditors
|
Free Download
(2 pages)
|
(CH01) On September 22, 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 29, 2014: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2013 to December 31, 2012
filed on: 4th, May 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 30, 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(23 pages)
|