(AD01) Registered office address changed from 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX to Prospect House Rouen Road Norwich NR1 1RE on 2023-12-04
filed on: 4th, December 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP to 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX on 2022-10-26
filed on: 26th, October 2022
| address
|
Free Download
(2 pages)
|
(CH01) On 2022-10-04 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-06-29
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-06-29
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-06-29
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076870750004, created on 2020-06-09
filed on: 24th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(MR04) Satisfaction of charge 076870750002 in full
filed on: 11th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 24th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-06-29
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076870750003, created on 2019-06-28
filed on: 28th, June 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 14th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-06-29
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-06-29
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076870750002, created on 2017-04-11
filed on: 12th, April 2017
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-29 with full list of members
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-03-21
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-18
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-06-29 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-30: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-06-29 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-23: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-06-29 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-09-17: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-06-29 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-06-29: 100.00 GBP
filed on: 31st, July 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-04-04
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-11-07
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2011-07-29
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2011-07-29
filed on: 29th, July 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-07-28
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-07-28
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(20 pages)
|