(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 30th, January 2024
| accounts
|
Free Download
(157 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(17 pages)
|
(TM01) 28th February 2022 - the day director's appointment was terminated
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(18 pages)
|
(CH01) On 4th January 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(16 pages)
|
(CH01) On 30th October 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 15th July 2019
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 27th June 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Phoenix House 1 Station Hill Reading RG1 1NB. Previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st April 2019
filed on: 1st, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD04) Location of company register(s) has been changed to Phoenix House 1 Station Hill Reading RG1 1NB at an unknown date
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 12th, October 2017
| accounts
|
Free Download
|
(AP01) New director was appointed on 27th March 2017
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 27th March 2017 - the day director's appointment was terminated
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) 27th March 2017 - the day director's appointment was terminated
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 24th January 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) 24th January 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 7th April 2016
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 16/03/16
filed on: 16th, March 2016
| insolvency
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 16th March 2016: 2096.00 GBP
filed on: 16th, March 2016
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 16th, March 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 16th, March 2016
| resolution
|
Free Download
|
(CH01) On 4th October 2013 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 21st November 2015 - the day director's appointment was terminated
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd November 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st November 2015
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(45 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Previous address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd November 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 12th December 2014: 862096.00 GBP
capital
|
|
(CH01) On 23rd August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th August 2014. New Address: Phoenix House 1 Station Hill Reading RG1 1NB. Previous address: Xafinity House 42-61 Greyfriars Road Reading Berkshire RG1 1NN
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(41 pages)
|
(AR01) Annual return drawn up to 2nd November 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 31st December 2013 to 31st March 2014
filed on: 6th, August 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom on 10th April 2013
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2013 to 31st December 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st February 2013: 862096.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th March 2013
filed on: 8th, March 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, November 2012
| resolution
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 2nd, November 2012
| incorporation
|
Free Download
(59 pages)
|