AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Fri, 26th May 2023 new director was appointed.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, October 2022
| resolution
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Fri, 20th May 2022 - the day director's appointment was terminated
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd Nov 2021 new director was appointed.
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Mon, 8th Feb 2021. New Address: The Blade Abbey Square Reading RG1 3BE. Previous address: 2 Blagrave Street C/O Central Working Reading RG1 1AZ England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, December 2020
| incorporation
|
Free Download
(44 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, December 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 16th Nov 2020: 16.75 GBP
filed on: 1st, December 2020
| capital
|
Free Download
(8 pages)
|
AP01 |
On Mon, 16th Nov 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, October 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 30th Apr 2020: 10.92 GBP
filed on: 14th, October 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Mon, 3rd Aug 2020 - the day director's appointment was terminated
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, February 2020
| incorporation
|
Free Download
|
TM01 |
Tue, 24th Dec 2019 - the day director's appointment was terminated
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Dec 2019 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 24th Dec 2019: 10.82 GBP
filed on: 16th, January 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, January 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, January 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 13th Aug 2018 new director was appointed.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th May 2019 new director was appointed.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, April 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 2nd Apr 2019: 9.14 GBP
filed on: 10th, April 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 1st Feb 2019. New Address: 2 Blagrave Street C/O Central Working Reading RG1 1AZ. Previous address: 9 Greyfriars Road 9 Greyfriars Road Spaces Reading RG1 1NU England
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 31st Jan 2018: 9.06 GBP
filed on: 11th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 1st Feb 2018. New Address: 9 Greyfriars Road 9 Greyfriars Road Spaces Reading RG1 1NU. Previous address: Davidson House the Forbury Reading RG1 3EU England
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 20th Dec 2017: 7.10 GBP
filed on: 15th, January 2018
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, January 2018
| resolution
|
Free Download
(51 pages)
|
SH01 |
Capital declared on Mon, 6th Mar 2017: 5.48 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Mar 2017: 5.51 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Jan 2017: 5.28 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Jan 2017: 5.35 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Apr 2017: 5.65 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 7th Oct 2016: 4.61 GBP
filed on: 23rd, November 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 26th Sep 2016: 4.61 GBP
filed on: 23rd, November 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 28th Jul 2016. New Address: Davidson House the Forbury Reading RG1 3EU. Previous address: Soane Point 6-8 Market Place Reading RG1 2EG
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 15th Apr 2016: 4.61 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 2nd Jun 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Jun 2015 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 2nd Jun 2015 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, August 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 4.61 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tue, 2nd Jun 2015
filed on: 28th, August 2015
| capital
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 3rd Jul 2015. New Address: Soane Point 6-8 Market Place Reading RG1 2EG. Previous address: Soanepoint 6 - 8 Market Place Reading RG1 2EG England
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 22nd Jun 2015. New Address: Soanepoint 6 - 8 Market Place Reading RG1 2EG. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 4th Jan 2015: 3.00 GBP
filed on: 4th, January 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(7 pages)
|