MA |
Articles and Memorandum of Association
filed on: 19th, March 2024
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, March 2024
| resolution
|
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, March 2024
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Jan 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Wed, 29th Nov 2023 new director was appointed.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 17th, November 2023
| accounts
|
Free Download
(75 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 17th, November 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 17th, November 2023
| other
|
Free Download
(3 pages)
|
AP01 |
On Wed, 26th Jul 2023 new director was appointed.
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Jul 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 5th, December 2022
| other
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, December 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 5th, December 2022
| accounts
|
Free Download
(74 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tue, 28th Jun 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 1 London Street Reading Berkshire RG1 4PN.
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor, Waterfront Building Manbre Road London W6 9RH England on Tue, 28th Jun 2022 to 1 London Street Reading Berkshire RG1 4PN
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 23rd, November 2021
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 23rd, November 2021
| accounts
|
Free Download
(77 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 23rd, November 2021
| other
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, May 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, May 2021
| incorporation
|
Free Download
(23 pages)
|
AP01 |
On Thu, 6th May 2021 new director was appointed.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Apr 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 19th, March 2021
| accounts
|
Free Download
(75 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 8th, March 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 8th, March 2021
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 3rd, December 2020
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th May 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 15th May 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Jan 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Jan 2020 new director was appointed.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th Jul 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 1 London Street Reading RG1 4PN.
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 26th Jul 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jul 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Blade 11th Floor Abbey Square Reading Berkshire RG1 3BE United Kingdom on Wed, 20th Feb 2019 to Ground Floor, Waterfront Building Manbre Road London W6 9RH
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, September 2018
| resolution
|
Free Download
(32 pages)
|
SH01 |
Capital declared on Mon, 13th Aug 2018: 1.00 GBP, 4500.00 EUR
filed on: 31st, August 2018
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2018
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Mon, 30th Jul 2018: 1.00 GBP
capital
|
|