CS01 |
Confirmation statement with no updates Fri, 15th Dec 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB. Previous address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(24 pages)
|
CH03 |
On Wed, 1st Jul 2020 secretary's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 31st Mar 2020: 273253.00 GBP
filed on: 29th, April 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 3rd Sep 2019 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 31st Mar 2019
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(23 pages)
|
AP03 |
New secretary appointment on Tue, 19th Mar 2019
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(23 pages)
|
CAP-SS |
Solvency Statement dated 04/12/18
filed on: 11th, December 2018
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 11th Dec 2018: 220000.00 GBP
filed on: 11th, December 2018
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 11th, December 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 11th, December 2018
| resolution
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Tue, 12th Dec 2017 - the day director's appointment was terminated
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2016: 220000.00 GBP, 1.00 USD
filed on: 21st, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 220000.00 GBP, 533000.00 USD
filed on: 13th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Feb 2016: 220000.00 GBP, 1.00 USD
filed on: 23rd, February 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Dec 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 220000.00 GBP, 533000.00 USD
filed on: 19th, October 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th May 2015: 220000.00 GBP
filed on: 18th, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 13th Apr 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Apr 2015. New Address: 7Th Floor 1 Knightsbridge Green London SW1X 7NE. Previous address: C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 26th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2014
| incorporation
|
Free Download
(22 pages)
|