AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 18th, August 2023
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105884930002, created on 7th August 2023
filed on: 8th, August 2023
| mortgage
|
Free Download
(65 pages)
|
AP01 |
New director was appointed on 13th April 2023
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
13th April 2023 - the day director's appointment was terminated
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th January 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 15th July 2022
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 27th, September 2021
| resolution
|
Free Download
(28 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, September 2021
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 27th, September 2021
| resolution
|
Free Download
(17 pages)
|
MR04 |
Satisfaction of charge 105884930001 in full
filed on: 22nd, September 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st September 2021: 1916.62 GBP
filed on: 22nd, September 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 21st September 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 26th January 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st November 2019: 1437.46 GBP
filed on: 7th, February 2020
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th October 2018. New Address: 1 London Street Reading Berkshire RG1 4QW. Previous address: 1 London Street Reading RG1 4PN United Kingdom
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(28 pages)
|
PSC04 |
Change to a person with significant control 1st June 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th July 2017: 1313.54 GBP
filed on: 22nd, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th July 2017: 1313.54 GBP
filed on: 6th, September 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 26th, July 2017
| resolution
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 23rd June 2017: 1291.18 GBP
filed on: 26th, June 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2018 to 31st December 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st June 2017: 1057.69 GBP
filed on: 16th, June 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, June 2017
| resolution
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 105884930001, created on 1st June 2017
filed on: 7th, June 2017
| mortgage
|
Free Download
|
NEWINC |
Incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(12 pages)
|