(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(35 pages)
|
(AD01) Change of registered address from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom on Fri, 16th Sep 2022 to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Mar 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(34 pages)
|
(AP03) On Wed, 23rd Jun 2021, company appointed a new person to the position of a secretary
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Jun 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 15th Jun 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, April 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 23rd Nov 2020 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Dec 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Dec 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Dec 2020 new director was appointed.
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Oct 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 106899210001, created on Tue, 25th Aug 2020
filed on: 3rd, September 2020
| mortgage
|
Free Download
(18 pages)
|
(AD01) Change of registered address from Carrington House, 3rd Floor (Pepper) 126-130 Regent Street London W1B 5SE England on Wed, 22nd Jul 2020 to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 23rd Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 20th Feb 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Carrington House 126-130 Regent Street London W1B 5SE England on Thu, 20th Feb 2020 to Carrington House, 3rd Floor (Pepper) 126-130 Regent Street London W1B 5SE
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 9th Oct 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 9th Oct 2019
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 15th, November 2018
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Apr 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 5th Dec 2017
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 24th Apr 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 24th Apr 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Mar 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 26th Jul 2017: 6009.00 GBP
filed on: 17th, January 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Harman House First Floor - Company Secretary 1 George Street Uxbridge Middlesex UB8 1QQ England on Tue, 5th Dec 2017 to Carrington House 126-130 Regent Street London W1B 5SE
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 23 Savile Row London W1S 2ET.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Savile Row London W1S 2ET United Kingdom on Thu, 5th Oct 2017 to Harman House First Floor - Company Secretary 1 George Street Uxbridge Middlesex UB8 1QQ
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 31st Mar 2018 to Sun, 31st Dec 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Jun 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Mar 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Harman House - 1st Floor Company Secretary George Street Uxbridge UB8 1QQ.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2017
| incorporation
|
Free Download
(29 pages)
|