AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 3rd, January 2024
| accounts
|
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 3rd, January 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 3rd, January 2024
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jun 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 28th, December 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 28th, December 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 28th, December 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: Wed, 15th Jan 2020. New Address: 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ. Previous address: 15 Lambwood Hill Grazeley Reading RG7 1JQ England
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th Jan 2020. New Address: 15 Lambwood Hill Grazeley Reading RG7 1JQ. Previous address: Loddon Reach Reading Road Arborfield Reading RG2 9HU England
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Aug 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Aug 2019 - the day director's appointment was terminated
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Aug 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Aug 2019 - the day director's appointment was terminated
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 29th Mar 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Mar 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Mar 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 29th Mar 2019 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 29th Mar 2019 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Apr 2019. New Address: Loddon Reach Reading Road Arborfield Reading RG2 9HU. Previous address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 2nd Nov 2018 - the day director's appointment was terminated
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 21st Dec 2017 - the day director's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 21st Dec 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 21st Dec 2017 - the day director's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096348610003, created on Mon, 31st Oct 2016
filed on: 8th, November 2016
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 096348610002, created on Thu, 8th Sep 2016
filed on: 16th, September 2016
| mortgage
|
Free Download
(66 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, July 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, July 2016
| resolution
|
Free Download
(16 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Fri, 31st Mar 2017
filed on: 14th, July 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Jul 2016. New Address: C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT. Previous address: Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ United Kingdom
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 7th Jul 2016 - the day director's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 7th Jul 2016 - the day director's appointment was terminated
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Jul 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Jul 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Jul 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096348610001, created on Thu, 7th Jul 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(65 pages)
|
TM01 |
Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 31st May 2016 new director was appointed.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st May 2016 - the day director's appointment was terminated
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st May 2016 - the day director's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st May 2016 new director was appointed.
filed on: 13th, June 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|