(TM01) Director's appointment was terminated on Friday 19th January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th January 2024.
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st March 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(40 pages)
|
(TM01) Director's appointment was terminated on Friday 1st September 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(AD02) New sail address 5th Floor Halo Counterslip Bristol BS1 6AJ. Change occurred at an unknown date. Company's previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG England.
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(42 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(37 pages)
|
(CH01) On Thursday 23rd September 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th August 2021.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th August 2021.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th August 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th August 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(34 pages)
|
(AP01) New director appointment on Wednesday 23rd September 2020.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd September 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 26th November 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Lindenmuth Way, Greenham Business Park Greenham Thatcham RG19 6AD. Change occurred on Thursday 26th November 2020. Company's previous address: Wharf House Wharf Street Newbury West Berkshire RG14 5AP.
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Monday 28th September 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 7th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Sunday 31st March 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(45 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 9th March 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 30th September 2019
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th March 2019.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 29th January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th January 2019.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd September 2018.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Saturday 31st March 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, December 2017
| resolution
|
Free Download
(30 pages)
|
(TM01) Director's appointment was terminated on Friday 29th September 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th September 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 29th September 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th September 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(23 pages)
|
(AUD) Auditor's resignation
filed on: 22nd, March 2017
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 7th, March 2017
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 720.00 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Wharf House Wharf Street Newbury West Berkshire RG14 5AP. Change occurred on Monday 19th January 2015. Company's previous address: Mill Reef House Cheap Street Newbury Berkshire RG14 5DD.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Friday 5th July 2013 from Stanmore House 3Rd Floor 15-19 Church Road Stanmore Middlesex HA7 4AR
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th March 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 720.00 GBP is the capital in company's statement on Monday 4th March 2013
filed on: 4th, April 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 18th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 18th March 2013.
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, March 2013
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 18th, March 2013
| resolution
|
Free Download
(31 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th March 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 23rd March 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 23rd March 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 23rd March 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 23rd March 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2011
| incorporation
|
Free Download
(21 pages)
|