AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, November 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(21 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Apr 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Apr 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 4th Feb 2022. New Address: Imperium Building Imperial Way Worton Grange Reading Berkshire RG2 0TD. Previous address: Thames Valley Science Park the Gateway 1 Collegiate Square Shinfield Reading RG2 9LH England
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Sep 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Sep 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Mar 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Mar 2019 new director was appointed.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Oct 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(20 pages)
|
PSC01 |
Notification of a person with significant control Sun, 16th Sep 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 16th Sep 2018
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Jun 2018. New Address: Thames Valley Science Park the Gateway 1 Collegiate Square Shinfield Reading RG2 9LH. Previous address: 37 High Street East Grinstead West Sussex RH19 3AF
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 10th May 2018 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(19 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Mar 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 20th Jan 2016 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Mar 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 18th Nov 2014 new director was appointed.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Mar 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 9th, October 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Mar 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Mar 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2012 to Sat, 31st Dec 2011
filed on: 14th, April 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|