(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(28 pages)
|
(AD01) Address change date: 7th September 2023. New Address: 100 Longwater Avenue Green Park Reading Berkshire RG2 6GB. Previous address: PO Box RG2 6GB 100 100 Longwater Avenue Green Park Reading Berkshire RG2 6GB United Kingdom
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th September 2023. New Address: PO Box RG2 6GB 100 100 Longwater Avenue Green Park Reading Berkshire RG2 6GB. Previous address: 4th Floor Phoenix 1 Station Hill Reading Berkshire RG1 1NB United Kingdom
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(33 pages)
|
(AD01) Address change date: 16th September 2022. New Address: 4th Floor Phoenix 1 Station Hill Reading Berkshire RG1 1NB. Previous address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st January 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th January 2022 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 4th August 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 4th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 12th July 2019 - the day secretary's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(26 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 4th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 4th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(27 pages)
|
(TM01) 31st March 2016 - the day director's appointment was terminated
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to 4th August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 4th August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 19th, February 2014
| auditors
|
Free Download
(1 page)
|
(TM01) 14th October 2013 - the day director's appointment was terminated
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 4th August 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 3rd September 2013: 1.00 GBP
capital
|
|
(CH01) On 4th August 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th February 2013
filed on: 9th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 7th February 2013 - the day director's appointment was terminated
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th August 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 5th July 2011 director's details were changed
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th July 2012
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 20th June 2012 - the day director's appointment was terminated
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 18th June 2012 - the day director's appointment was terminated
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(20 pages)
|
(AA01) Current accounting period extended from 31st August 2011 to 31st December 2011
filed on: 20th, September 2011
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2nd September 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th August 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st September 2011 director's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 6th June 2011
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2010
| incorporation
|
Free Download
(22 pages)
|