(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(35 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(35 pages)
|
(CH01) On Thu, 31st Mar 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 28th Feb 2022 - the day director's appointment was terminated
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(36 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094283460007, created on Tue, 12th Oct 2021
filed on: 14th, October 2021
| mortgage
|
Free Download
(52 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On Mon, 4th Jan 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(33 pages)
|
(MR01) Registration of charge 094283460006, created on Mon, 15th Jun 2020
filed on: 15th, June 2020
| mortgage
|
Free Download
(78 pages)
|
(CH01) On Wed, 30th Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(30 pages)
|
(AP01) On Mon, 15th Jul 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 27th Jun 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 1st Apr 2019 - the day director's appointment was terminated
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 5th Apr 2019 - the day director's appointment was terminated
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(AD04) Registers new location: Phoenix House 1 Station Hill Reading RG1 1NB.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 1st, April 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 1st Apr 2019
filed on: 1st, April 2019
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 1st Apr 2019. New Address: Phoenix House 1 Station Hill Reading RG1 1NB. Previous address: 11 Strand London WC2N 5HR United Kingdom
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Phoenix House 1 Station Hill Reading RG1 1NB.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 094283460005, created on Fri, 26th Jan 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 094283460004, created on Fri, 26th Jan 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(14 pages)
|
(AP01) On Thu, 11th Jan 2018 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 11th Jan 2018 - the day director's appointment was terminated
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Mon, 31st Dec 2018 to Sat, 31st Mar 2018
filed on: 22nd, January 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Jan 2018 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 11th Jan 2018 - the day secretary's appointment was terminated
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 11th Jan 2018 - the day director's appointment was terminated
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Jan 2018 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 11th Jan 2018 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, October 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(24 pages)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094283460003, created on Tue, 18th Apr 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(73 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 4th Mar 2016: 50000.00 GBP
capital
|
|
(TM01) Thu, 17th Sep 2015 - the day director's appointment was terminated
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, July 2015
| mortgage
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 7th, July 2015
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution, Resolution
filed on: 7th, July 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 094283460002, created on Wed, 1st Jul 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(61 pages)
|
(MR01) Registration of charge 094283460001, created on Wed, 1st Jul 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
|
(SH01) Capital declared on Wed, 1st Jul 2015: 50000.00 GBP
filed on: 2nd, July 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 22nd Jun 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Jun 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Jun 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AA01) Current accounting reference period shortened from Sun, 28th Feb 2016 to Thu, 31st Dec 2015
filed on: 9th, February 2015
| accounts
|
Free Download
(1 page)
|