(AA) Group of companies' accounts made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 2023-05-28
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 096123440002 in full
filed on: 3rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 5th, October 2022
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2022-05-28
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 6th, October 2021
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 2021-05-28
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-12-31
filed on: 9th, January 2021
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 2020-05-28
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-02-28 to 2019-12-31
filed on: 5th, February 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 16th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019-01-25 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-06-13 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-06-13
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096123440002, created on 2019-05-31
filed on: 5th, June 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-05-28
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 096123440001 in full
filed on: 24th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-05-28
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX United Kingdom to Ashlyn House Terrace Road North Binfield Bracknell Berkshire RG42 5JA on 2017-12-04
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 24th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-05-28
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-05-28 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2016-05-31 to 2016-02-28
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 096123440001, created on 2015-06-15
filed on: 19th, June 2015
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-05-28: 100.00 GBP
capital
|
|