MA |
Articles and Memorandum of Association
filed on: 28th, February 2024
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, February 2024
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(25 pages)
|
AP01 |
On Tue, 21st Mar 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 22nd Sep 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Sep 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111011950005, created on Thu, 21st Jul 2022
filed on: 22nd, July 2022
| mortgage
|
Free Download
(61 pages)
|
CH01 |
On Tue, 21st Jun 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Jun 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(25 pages)
|
PSC05 |
Change to a person with significant control Fri, 13th Aug 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Dec 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Mar 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 23rd Mar 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Mar 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, April 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, April 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111011950004, created on Tue, 23rd Mar 2021
filed on: 30th, March 2021
| mortgage
|
Free Download
(59 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, February 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 25th Sep 2020. New Address: 40 Caversham Road Reading RG1 7EB. Previous address: Soane Point 6-8 Market Place Reading Berkshire RG1 2EG England
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(10 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 20th Dec 2018 - 666.00 GBP
filed on: 29th, January 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, January 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Dec 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 20th Dec 2018 - the day director's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 21st Dec 2018: 1000.00 GBP
filed on: 21st, December 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, December 2018
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 14/12/18
filed on: 21st, December 2018
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 21st, December 2018
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 6th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 111011950003, created on Fri, 3rd Aug 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 111011950002, created on Wed, 2nd May 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 111011950001, created on Wed, 2nd May 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control Tue, 6th Feb 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, January 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 17th Jan 2018
filed on: 17th, January 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 19th Dec 2017: 1000.00 GBP
filed on: 19th, December 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 14th Dec 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Dec 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 19th Dec 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Dec 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Dec 2017. New Address: Soane Point 6-8 Market Place Reading Berkshire RG1 2EG. Previous address: Bridewell Gate 9 Bridewell Place London EC4V 6AW United Kingdom
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2017
| incorporation
|
Free Download
(10 pages)
|