(MR01) Registration of charge 101400520004, created on October 30, 2023
filed on: 3rd, November 2023
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 101400520003, created on October 30, 2023
filed on: 3rd, November 2023
| mortgage
|
Free Download
(33 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on May 19, 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 20, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 14, 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 14, 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates April 20, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101400520002, created on March 18, 2022
filed on: 22nd, March 2022
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 101400520001, created on March 18, 2022
filed on: 22nd, March 2022
| mortgage
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates April 20, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 27, 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 27, 2020 new director was appointed.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 27, 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 27, 2020 new director was appointed.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 27, 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 27, 2020 new director was appointed.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates April 20, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 31, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 31, 2020) of a secretary
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 20, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 23, 2018: 15540027.00 GBP
filed on: 30th, April 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 26, 2017: 15140027.00 GBP
filed on: 30th, April 2018
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates April 20, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 5, 2017: 14900393.00 GBP
filed on: 3rd, May 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, January 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on November 24, 2016: 14540027.00 GBP
filed on: 3rd, January 2017
| capital
|
Free Download
(4 pages)
|
(CH01) On November 1, 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 27, 2016 new director was appointed.
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 27, 2016) of a secretary
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 27, 2016
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Old Bath Road Newbury Berkshire RG14 1QL. Change occurred on July 19, 2016. Company's previous address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom.
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) On June 27, 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 27, 2016
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 27, 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 27, 2016: 14340027.00 GBP
filed on: 4th, July 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2016
| incorporation
|
Free Download
(43 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2017 to December 31, 2016
filed on: 21st, April 2016
| accounts
|
Free Download
|