AAMD |
Amended full accounts data made up to 2022-12-31
filed on: 18th, December 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 6th, December 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-17
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended full accounts data made up to 2021-12-31
filed on: 28th, July 2023
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2023-01-26
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 21st, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-17
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-10
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-04-25
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-19
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 23rd, November 2021
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-17
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 14th, June 2021
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 2020-12-01
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-01 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-17
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 11th, June 2020
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2020-05-01
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-01 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-17
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 10th, June 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 18th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-17
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 80, Mezzanine Floor Cannon Street London EC4N 6HL. Change occurred on 2018-08-08. Company's previous address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England.
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-17
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-09-07
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-09-01
filed on: 2nd, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-17
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-10-20 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-01-08
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT. Change occurred on 2016-06-21. Company's previous address: 32 Queens Road Reading RG1 4AU.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-17
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2015-01-08) of a secretary
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-10-31 to 2015-12-31
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 32 Queens Road Reading RG1 4AU. Change occurred on 2014-10-19. Company's previous address: 17 the Byway Sutton Surrey SM2 5LE England.
filed on: 19th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-10-17: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|