(CS01) Confirmation statement with updates 20th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates 16th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2020
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2020
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2020
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2020
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th June 2022
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2022 - the day director's appointment was terminated
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(TM02) 30th June 2022 - the day secretary's appointment was terminated
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 30th June 2022
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 16th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 2nd Floor South Wing Oldbury the Capitol Building Bracknell Berkshire RG12 8FZ. Previous address: 100 New Bridge Street London EC4V 6JA United Kingdom
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th April 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(41 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 16th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2nd December 2019 - the day director's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 16th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th February 2019
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 4th January 2019 - the day secretary's appointment was terminated
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 4th January 2019
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 16th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 4th December 2017
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(38 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to 16th April 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 11th August 2015. New Address: 2nd Floor South Wing the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ. Previous address: Kronos House 2 Carey Road Wokingham Berkshire RG40 2NP
filed on: 11th, August 2015
| address
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return drawn up to 16th April 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AUD) Resignation of an auditor
filed on: 31st, August 2014
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th April 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd July 2014: 64800100.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(29 pages)
|
(AA01) Current accounting period extended from 30th April 2013 to 30th September 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th April 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, November 2012
| mortgage
|
Free Download
(38 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, November 2012
| mortgage
|
Free Download
(16 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, November 2012
| mortgage
|
Free Download
(30 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 22nd, November 2012
| mortgage
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 31st May 2012: 64800100.00 GBP
filed on: 21st, June 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st May 2012: 63900100.00 GBP
filed on: 21st, June 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2012
| incorporation
|
Free Download
(47 pages)
|