CS01 |
Confirmation statement with no updates 2024-02-08
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to Access Business Centre 30 Rugby Road Twickenham TW1 1DG at an unknown date
filed on: 17th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Parkshot House , 5 Kew Road Richmond TW9 2PR United Kingdom to 30 Rugby Road Twickenham TW1 1DG on 2023-08-29
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 17-18 Widegate Street London E1 7HP England to Parkshot House 5 Kew Road Richmond TW9 2PR at an unknown date
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-08
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-02-18
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021-01-19
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-19 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-18
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-01-19 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-19
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pennant House C/O Mha Macintyre Hudson 1-2 Napier Court, Napier Rd Reading RG1 8BW England to Parhshot House 5 Kew Road Richmond TW92PR on 2020-11-17
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Parhshot House 5 Kew Road Richmond TW92PR United Kingdom to Parkshot House , 5 Kew Road Richmond TW92PR on 2020-11-17
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 11th, September 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-02-18
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 3rd, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-18
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to Pennant House C/O Mha Macintyre Hudson 1-2 Napier Court, Napier Rd Reading RG1 8BW on 2019-03-25
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 28th, November 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-18
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 26th, June 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-02-18
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ United Kingdom to C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 2017-01-04
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2013-04-09
filed on: 18th, October 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-04-10: 100.00 GBP
filed on: 3rd, August 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-02-18 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-03: 100.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2016-01-14
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 17-18 Widegate Street, London, E1 7HP, England to Prince Regent House 108 London Street Reading Berkshire RG1 4SJ on 2016-05-03
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084061770002, created on 2016-03-07
filed on: 7th, March 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 14th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17-18 Widegate Street London E1 7HU to 17-18 Widegate Street London E1 7HP on 2015-03-18
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-18 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-02-25 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-02-18 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-26: 1.00 GBP
capital
|
|
CH04 |
Secretary's details changed on 2014-02-19
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084061770001
filed on: 20th, August 2013
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 1St Floor 1St Floor, Crowton House the Broadway Crowborough East Sussex TN6 1DA England on 2013-08-13
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX United Kingdom on 2013-04-09
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-02-18: 2.00 GBP
filed on: 8th, April 2013
| capital
|
Free Download
(3 pages)
|
AP04 |
On 2013-04-08 - new secretary appointed
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-04-08
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-04-08
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, February 2013
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2013-02-18
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|