AA |
Full accounts data made up to 2023-06-30
filed on: 12th, January 2024
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-07
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-11-09
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-01
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-01
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-30
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-18
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 14th, December 2022
| accounts
|
Free Download
(42 pages)
|
AP01 |
New director was appointed on 2022-01-01
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-18
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-06-30
filed on: 7th, December 2021
| accounts
|
Free Download
(40 pages)
|
AA01 |
Current accounting period extended from 2021-03-31 to 2021-06-30
filed on: 22nd, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-18
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 24th, August 2020
| accounts
|
Free Download
(35 pages)
|
AD01 |
Registered office address changed from C/O Stonewater Suite C Lancaster House Enderby Road Whetstone Leicester LE8 6EP England to Suite C Lancaster House Enderby Road Whetstone Leicester LE8 6EP on 2020-01-28
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-18
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2019-04-01
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-31
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-03-31
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Waterhouse Square 138 Holburn London EC1N 2SW England to C/O Stonewater Suite C Lancaster House Enderby Road Whetstone Leicester LE8 6EP on 2019-04-29
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100 Longwater Avenue Reading RG2 6GP England to 3 Waterhouse Square 138 Holburn London EC1N 2SW on 2019-03-11
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-18
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 19th, November 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-18
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-01
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 24th, August 2017
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Stonewater, 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP United Kingdom to 100 Longwater Avenue Reading RG2 6GP on 2017-01-13
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-20
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-12-01
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-09
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-03-31
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
AP03 |
On 2016-01-21 - new secretary appointed
filed on: 12th, February 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, December 2015
| incorporation
|
Free Download
|