(TM01) Director's appointment terminated on Thu, 1st Feb 2024
filed on: 20th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 20th Feb 2024 new director was appointed.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2 Eastbourne Terrace London W2 6LG England on Tue, 28th Sep 2021 to Kemp House 160 City Road London EC1V 2NX
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Apr 2021
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Reach Accelerator Uk Limited C/O Legalinx Limited Churchill House, Churchill Way Cardiff CF10 2HH Wales on Tue, 15th Sep 2020 to 2 2 Eastbourne Terrace London W2 6LG
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 2 Eastbourne Terrace London W2 6LG England on Tue, 15th Sep 2020 to 2 Eastbourne Terrace London W2 6LG
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales on Wed, 4th Mar 2020 to Reach Accelerator Uk Limited C/O Legalinx Limited Churchill House, Churchill Way Cardiff CF10 2HH
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 81 Grantully Road London W9 1LJ United Kingdom on Mon, 24th Feb 2020 to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2020
| incorporation
|
Free Download
(49 pages)
|