AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS. Previous address: Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Nov 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092756130003, created on Fri, 7th Oct 2022
filed on: 11th, October 2022
| mortgage
|
Free Download
(35 pages)
|
AP01 |
On Fri, 7th Oct 2022 new director was appointed.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 7th Oct 2022 - the day director's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 7th Oct 2022 - the day director's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, October 2022
| mortgage
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 7th Oct 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Oct 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 11th Oct 2022. New Address: Westbrook Farm Lullington Swadlincote DE12 8EE. Previous address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to Sun, 5th Apr 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(11 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Previous address: 15 Golden Square London W1F 9JG England
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 30th Sep 2020 new director was appointed.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 22nd Jul 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Jul 2020 new director was appointed.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 3rd Jul 2020. New Address: 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP. Previous address: C/O Taylor Cocks Abbey House Hickley's Court South Street Farnham Surrey GU9 7QQ
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 4th Jun 2020
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 4th Jun 2020 - the day secretary's appointment was terminated
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 13th Dec 2019 - the day director's appointment was terminated
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 5th Apr 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Nov 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Thu, 11th Apr 2019 - the day secretary's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 29th Mar 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2019
| resolution
|
Free Download
(28 pages)
|
AA |
Small-sized company accounts made up to Thu, 5th Apr 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 2nd Oct 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 26th Sep 2017 - the day director's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 5th Apr 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 092756130002, created on Thu, 9th Mar 2017
filed on: 28th, March 2017
| mortgage
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, March 2017
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Thu, 10th Nov 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Wed, 31st Aug 2016 - the day director's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 9th Aug 2016
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 5th Apr 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 092756130001, created on Tue, 12th Jan 2016
filed on: 2nd, February 2016
| mortgage
|
Free Download
|
CH01 |
On Mon, 14th Dec 2015 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Nov 2015: 1.00 GBP
capital
|
|
AP01 |
On Tue, 27th Oct 2015 new director was appointed.
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 30th Oct 2015. New Address: C/O Taylor Cocks Abbey House Hickley's Court South Street Farnham Surrey GU9 7QQ. Previous address: C/O Qila Energy Llp Royal Institution of Great Britain 21 Albemarle Street London W1S 4BS England
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 27th Oct 2015
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 15 Golden Square London W1F 9JG.
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 5th Apr 2016
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 27th Oct 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Oct 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Oct 2015 new director was appointed.
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 27th Oct 2015 - the day director's appointment was terminated
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Jan 2015. New Address: C/O Qila Energy Llp Royal Institution of Great Britain 21 Albemarle Street London W1S 4BS. Previous address: C/O Qila Energy Llp Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(7 pages)
|