(TM01) Director appointment termination date: 2024-02-12
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2024-02-12
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-03 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-11-14 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT at an unknown date
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-11-04 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2022-11-08
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-09-02
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-09-02
filed on: 3rd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT on 2022-08-30
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 19-21 Great Tower Street London EC3R 5AR United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 2021-09-29
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, July 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, July 2021
| incorporation
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2021-06-16
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-16
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-30
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-30
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-30
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-03-16
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England to 19-21 Great Tower Street London EC3R 5AR on 2021-02-09
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-31
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-01-31
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-31
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 10th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CONNOT) Change of name notice
filed on: 21st, February 2020
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed word exchange LIMITEDcertificate issued on 21/02/20
filed on: 21st, February 2020
| change of name
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2020
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-02-11
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-02-24 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-31 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 27th, April 2016
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-29
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-03-30 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 2016-03-30
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-03-30 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-24 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015-02-23 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-02-23 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-24 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-18: 120.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 City Limits Danehill, Lower Earley Reading Berkshire RG6 4UP to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 2014-11-19
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-02-24 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-28: 120.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 4th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-02-24 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-10-17 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 9th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-02-24 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-02-24 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from 2010-02-28 to 2010-03-31
filed on: 28th, October 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 2010-02-24 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-02-24 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-02-24 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-03-03
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, May 2009
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed word exchange services LIMITEDcertificate issued on 11/05/09
filed on: 8th, May 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(13 pages)
|