GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 7th, January 2024
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, January 2024
| accounts
|
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 7th, January 2024
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 29th, December 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 29th, December 2022
| accounts
|
Free Download
(32 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 29th, December 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ. Change occurred on Wednesday 15th January 2020. Company's previous address: 15 Lambwood Hill Grazeley Reading RG7 1JQ England.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Lambwood Hill Grazeley Reading RG7 1JQ. Change occurred on Monday 13th January 2020. Company's previous address: Loddon Reach Reading Road Arborfield Reading RG2 9HU England.
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd August 2019.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd August 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd August 2019.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd August 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 29th March 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th March 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th March 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Loddon Reach Reading Road Arborfield Reading RG2 9HU. Change occurred on Wednesday 3rd April 2019. Company's previous address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England.
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 2nd November 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 21st December 2017.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st December 2017
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st December 2017
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 19th June 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094800670002, created on Thursday 8th September 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(66 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th July 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, July 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, July 2016
| resolution
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Thursday 7th July 2016.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th July 2016.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th July 2016.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT. Change occurred on Wednesday 13th July 2016. Company's previous address: Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ England.
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 094800670001, created on Thursday 7th July 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(65 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ. Change occurred on Tuesday 5th April 2016. Company's previous address: The Barn Ford Farm Aldbourne Marlborough Wiltshire SN8 2DP.
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th April 2016.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th April 2016.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th April 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 4th April 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 9th February 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th February 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Barn Ford Farm Aldbourne Marlborough Wiltshire SN8 2DP. Change occurred on Wednesday 18th March 2015. Company's previous address: 3 Centruy Court Tolpits Lane Watford Hertfordshire WD18 9RS England.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2015
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|