(AD01) Address change date: 2021/07/27. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN
filed on: 27th, July 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/03. New Address: 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN. Previous address: 92 London Street Reading Berkshire RG1 4SJ
filed on: 3rd, March 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/19. New Address: 92 London Street Reading Berkshire RG1 4SJ. Previous address: The Old School School Lane Stratford St Mary Colchester CO7 6LZ England
filed on: 19th, February 2020
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/01/27.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/13 - the day director's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/01/13 - the day director's appointment was terminated
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2019/06/30 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/17.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/15
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2019/06/30. Originally it was 2019/03/31
filed on: 15th, January 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, December 2018
| resolution
|
Free Download
(13 pages)
|
(PSC02) Notification of a person with significant control 2018/11/20
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/11/20.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/11/20.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/11/22. New Address: The Old School School Lane Stratford St Mary Colchester CO7 6LZ. Previous address: Pearl House Second Floor, 746 Finchley Road London NW11 7th United Kingdom
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/11/20.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/11/22
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/11/20.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/11/20 - the day director's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/11/20 - the day director's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/11/20 - the day director's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/11/20 - the day director's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/11/20 - the day director's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/11/20 - the day director's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, November 2018
| accounts
|
Free Download
(18 pages)
|
(MR04) Charge 101670380001 satisfaction in full.
filed on: 26th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2018/03/16 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 17th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/15
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 9th, February 2018
| accounts
|
Free Download
(15 pages)
|
(AA01) Accounting reference date changed from 2017/03/31 to 2017/09/30
filed on: 18th, October 2017
| accounts
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 101670380001
filed on: 8th, September 2017
| mortgage
|
Free Download
(1 page)
|
(SH01) 123.60 GBP is the capital in company's statement on 2017/08/31
filed on: 4th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2017/04/19
filed on: 8th, May 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, May 2017
| resolution
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2017/03/15
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/02/20.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/21.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/21.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/02/21.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/12/09 - the day director's appointment was terminated
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2017/03/31, originally was 2017/05/31.
filed on: 12th, December 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/06/10.
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101670380001, created on 2016/05/13
filed on: 1st, June 2016
| mortgage
|
Free Download
(52 pages)
|
(AR01) Annual return drawn up to 2016/05/12 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2016/05/12
capital
|
|
(AP01) New director appointment on 2016/05/12.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/05/12 - the day director's appointment was terminated
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, May 2016
| incorporation
|
Free Download
(28 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2016/05/06
capital
|
|