(AA) Full accounts data made up to December 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: October 21, 2022
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD United Kingdom to 500 South Oak Way Green Park Reading RG2 6AD on October 5, 2021
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 19, 2021
filed on: 19th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts data made up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(20 pages)
|
(AD04) Registers new location: Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD.
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from 80 Moorbridge Road Maidenhead SL6 8BW England to Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD on July 17, 2018
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 22nd, December 2017
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: July 27, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 27, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 27, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 27, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 27, 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AP03) On July 27, 2017 - new secretary appointed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 8th, March 2017
| accounts
|
Free Download
(19 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2015
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD02) Location of register of charges has been changed from C/O Mapi Limited, Fao: Ms Elizabeth Turkson, Corporate Counsel 80 Moorbridge Road Moorbridge Road Maidenhead Berkshire SL6 8BW England to C/O Mapi Limited, Fao: Ms Elizabeth Turkson, Corporate Counsel 80 Moorbridge Road Maidenhead SL6 8BW at an unknown date
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 80, Moorbridge Road, Maidenhead 80 Moorbridge Road Maidenhead Berkshire SL6 8BW England to 80 Moorbridge Road Maidenhead SL6 8BW on February 24, 2017
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 80 Moorbridge Road Maidenhead Berkshire SL9 8BW England to 80, Moorbridge Road, Maidenhead 80 Moorbridge Road Maidenhead Berkshire SL6 8BW on February 6, 2017
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 80 Moorbridge Road Maidenhead Berkshire SL9 8BW on August 3, 2016
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 31, 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: C/O Mapi Limited, Fao: Ms Elizabeth Turkson, Corporate Counsel 80 Moorbridge Road Moorbridge Road Maidenhead Berkshire SL6 8BW.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 22nd, February 2016
| accounts
|
Free Download
(44 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 4, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 6, 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on April 2, 2013
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 4, 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 17, 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 4, 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On January 17, 2011 secretary's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On January 31, 2011 new director was appointed.
filed on: 31st, January 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 4, 2010 with full list of members
filed on: 6th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 17th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to March 24, 2009
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On March 21, 2009 Secretary appointed
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 20, 2009 Appointment terminated secretary
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS united kingdom
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 15th, April 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 13th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2008
| incorporation
|
Free Download
(17 pages)
|