AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 11th, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 20th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 24th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st August 2021
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st August 2021
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st August 2021 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st August 2021.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st August 2021
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th November 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 20th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th August 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st November 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st November 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Reading Bridge House 8th Floor South Reading RG1 8LS. Change occurred on Wednesday 1st February 2017. Company's previous address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 27th January 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 27th January 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 3rd December 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 3rd December 2015) of a secretary
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 15th May 2015.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 29th, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT. Change occurred on Friday 1st August 2014. Company's previous address: 5Th Floor 34 Dover Street London W1S 4NG.
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 21st May 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th November 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th November 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th November 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th November 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Wednesday 20th October 2010
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 8th November 2010 from High Street Partners Europe Ltd 83 Victoria Street London SW1H 0HW
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 20th November 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Friday 20th November 2009
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 30th, December 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2008
| incorporation
|
Free Download
(18 pages)
|