AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 23rd, March 2024
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 30th, August 2023
| accounts
|
Free Download
(41 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 30th, August 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 30th, August 2023
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 3rd, August 2023
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ. Change occurred on Wednesday 15th January 2020. Company's previous address: 15 Lambwood Hill Grazeley Reading RG7 1JQ England.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Lambwood Hill Grazeley Reading RG7 1JQ. Change occurred on Monday 13th January 2020. Company's previous address: Loddon Reach Reading Road Arborfield Reading RG2 9HU England.
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd August 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd August 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd August 2019.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd August 2019.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 29th March 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th March 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th March 2019.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Loddon Reach Reading Road Arborfield Reading RG2 9HU. Change occurred on Wednesday 3rd April 2019. Company's previous address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England.
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Friday 31st March 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, July 2016
| resolution
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 101947380001, created on Thursday 7th July 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(65 pages)
|
AD01 |
New registered office address C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT. Change occurred on Tuesday 31st May 2016. Company's previous address: 40 Gracechurch Street London EC3V 0BT England.
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2016
| incorporation
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd May 2016
capital
|
|