(PSC02) Notification of a person with significant control Sun, 17th Mar 2024
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 17th Mar 2024
filed on: 19th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mayfield Newbury Road Headley Thatcham Berkshire RG19 8LG on Sat, 13th Jan 2024 to Office 4211 184-184 High St North East Ham London E6 2JA
filed on: 13th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 72B Admirals Court Rose Kiln Lane Reading RG1 6SP England on Mon, 30th Oct 2023 to Mayfield Newbury Road Headley Thatcham Berkshire RG19 8LG
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Sep 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Nov 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 29th Sep 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105068580009, created on Fri, 18th Dec 2020
filed on: 6th, January 2021
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 105068580008, created on Fri, 18th Dec 2020
filed on: 6th, January 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 72B Admirals Court Rose Kiln Lane Reading Berks RG1 6SP on Mon, 24th Feb 2020 to 72B Admirals Court Rose Kiln Lane Reading RG1 6SP
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 16th Feb 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Feb 2020
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105068580007, created on Fri, 20th Dec 2019
filed on: 9th, January 2020
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 105068580005, created on Fri, 20th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 105068580006, created on Fri, 20th Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105068580004, created on Mon, 15th Oct 2018
filed on: 22nd, October 2018
| mortgage
|
Free Download
(20 pages)
|
(AD01) Change of registered address from 64 Admirals Court Rose Kiln Lane Reading Berkshire RG1 6SW on Tue, 18th Sep 2018 to 72B Admirals Court Rose Kiln Lane Reading Berks RG1 6SP
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105068580003, created on Mon, 2nd Jul 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105068580001, created on Tue, 25th Apr 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 105068580002, created on Tue, 25th Apr 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(32 pages)
|
(AD01) Change of registered address from 130 Old Street London EC1V 9BD England on Tue, 28th Mar 2017 to 64 Admirals Court Rose Kiln Lane Reading Berkshire RG1 6SW
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2016
| incorporation
|
Free Download
(27 pages)
|