MISC |
Notification from overseas registry of completion of cross border merger
filed on: 11th, January 2019
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Confirmation of transfer of assets and liabilities
filed on: 11th, January 2019
| miscellaneous
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(3 pages)
|
MISC |
Copy of order by competent authority approving completion of cross border merger
filed on: 30th, November 2018
| miscellaneous
|
Free Download
(4 pages)
|
MISC |
CB01 - notice of a cross border merger
filed on: 3rd, July 2018
| miscellaneous
|
Free Download
(99 pages)
|
MR01 |
Registration of charge 090826240010, created on October 16, 2017
filed on: 20th, October 2017
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 090826240011, created on October 16, 2017
filed on: 20th, October 2017
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2017
| mortgage
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 11, 2017
filed on: 11th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 090826240009, created on August 1, 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 090826240008, created on August 1, 2017
filed on: 7th, August 2017
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 090826240007, created on July 20, 2017
filed on: 24th, July 2017
| mortgage
|
Free Download
(48 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: December 13, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 17, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 21, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 13, 2016
filed on: 2nd, January 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 28, 2016: 132376248.29 GBP
filed on: 30th, June 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 11, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 16, 2016: 99899373.29 GBP
capital
|
|
CH01 |
On March 7, 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 7, 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 7, 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 7, 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 10, 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Unit 4 Theale Commercial Estate Ely Road Theale Berkshire RG7 4BQ on February 26, 2016
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
On December 10, 2015 new director was appointed.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2015 new director was appointed.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 10, 2015 new director was appointed.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(32 pages)
|
AP01 |
On September 29, 2015 new director was appointed.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 24, 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, October 2015
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090826240002, created on September 18, 2015
filed on: 28th, September 2015
| mortgage
|
Free Download
(55 pages)
|
TM02 |
Secretary appointment termination on June 16, 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 11, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(10 pages)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 17, 2014: 99899372.29 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to March 31, 2015
filed on: 10th, March 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 2, 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 2, 2014
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 20, 2014 new director was appointed.
filed on: 24th, September 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 18, 2014: 96628628.13 GBP
filed on: 19th, September 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
On August 18, 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 5th Floor 6 st. Andrew Street, London, EC4A 3AE, United Kingdom to Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ on September 10, 2014
filed on: 10th, September 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On August 18, 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 18, 2014
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 18, 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090826240001
filed on: 5th, August 2014
| mortgage
|
Free Download
(48 pages)
|
AP01 |
On July 17, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, July 2014
| resolution
|
Free Download
(46 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(56 pages)
|