AP01 |
On March 25, 2024 new director was appointed.
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2024
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 6, 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 27th, September 2023
| other
|
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 27th, September 2023
| other
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, September 2023
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates July 5, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 17, 2023 director's details were changed
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 2, 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 23, 2023 new director was appointed.
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 27th, September 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 27th, September 2022
| accounts
|
Free Download
(176 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 27th, September 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 31, 2021 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 31, 2021 new director was appointed.
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 094040650003, created on June 30, 2021
filed on: 1st, July 2021
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control April 18, 2019
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 26th, November 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On May 23, 2019 secretary's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 234 Bath Road Slough Berkshire SL1 4EE. Change occurred on April 18, 2019. Company's previous address: 103 - 105 Bath Road Slough Berkshire SL1 3UH.
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On January 22, 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2018 new director was appointed.
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2018
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 094040650002, created on December 18, 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(25 pages)
|
PSC02 |
Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 7, 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 20, 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 30, 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 30, 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 17, 2016: 10001.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on December 14, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On September 30, 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 6, 2015
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2015
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 15, 2015) of a secretary
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, March 2015
| resolution
|
|
SH01 |
Capital declared on March 10, 2015: 254583706.00 GBP
filed on: 26th, March 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094040650001, created on March 16, 2015
filed on: 17th, March 2015
| mortgage
|
Free Download
(46 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2015
| incorporation
|
|