CH01 |
On September 18, 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF at an unknown date
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 21, 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On June 21, 2023 - new secretary appointed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, April 2023
| resolution
|
Free Download
(3 pages)
|
SH19 |
Capital declared on April 27, 2023: 225000075.00 GBP
filed on: 27th, April 2023
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 25/04/23
filed on: 27th, April 2023
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 27th, April 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
On January 24, 2023 new director was appointed.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 24, 2023 new director was appointed.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 24, 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On January 24, 2023 new director was appointed.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(35 pages)
|
SH01 |
Capital declared on January 8, 2021: 225000075.00 GBP
filed on: 21st, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(31 pages)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 29, 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 12, 2020: 225000000.00 GBP
filed on: 24th, March 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 20, 2019: 224999998.50 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 28, 2019: 183926510.25 GBP
filed on: 29th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from 500 Brook Drive Green Park Reading Berkshire RG2 6UU to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on May 20, 2019
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 5, 2010 with full list of members
filed on: 25th, February 2019
| annual return
|
Free Download
|
SH01 |
Capital declared on December 13, 2011: 245233335.00 GBP
filed on: 11th, January 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 17, 2009: 245233334.00 GBP
filed on: 11th, January 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 31, 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2018 new director was appointed.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 04/12/18
filed on: 17th, December 2018
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, December 2018
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on December 17, 2018: 183926509.50 GBP
filed on: 17th, December 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 17th, December 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, November 2018
| accounts
|
Free Download
(23 pages)
|
CH01 |
On April 26, 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
On September 4, 2018 - new secretary appointed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 5 Fleet Place London EC4M 7rd.
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 24th, January 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 24, 2018
filed on: 24th, January 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 3, 2017: 183926508.75 GBP
filed on: 16th, November 2017
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to November 5, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2015: 183925758.75 GBP
filed on: 6th, November 2015
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to November 5, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(17 pages)
|
TM02 |
Secretary appointment termination on March 6, 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 6, 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 6, 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 6, 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 5, 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2014: 183925008.75 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to November 5, 2012 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On December 17, 2012 secretary's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 30, 2012: 245233345.00 GBP
filed on: 7th, November 2012
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 24, 2012: 245233335.00 GBP
filed on: 18th, October 2012
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 24, 2012: 288317094.00 GBP
filed on: 2nd, October 2012
| capital
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(14 pages)
|
CH03 |
On December 22, 2011 secretary's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On December 22, 2011 secretary's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 5, 2011 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 22, 2011 director's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 22, 2011 director's details were changed
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on July 5, 2011. Old Address: , Station House Market Street, Bracknell, Berkshire, RG12 1HX
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 5, 2010 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(14 pages)
|
AP03 |
On December 10, 2009 - new secretary appointed
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
AP03 |
On December 8, 2009 - new secretary appointed
filed on: 8th, December 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 23, 2009 new director was appointed.
filed on: 23rd, November 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 20, 2009. Old Address: , 7 Pilgrim Street, London, EC4V 6LB
filed on: 20th, November 2009
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 20th, November 2009
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 20, 2009
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 20, 2009
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 20, 2009
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 20, 2009 new director was appointed.
filed on: 20th, November 2009
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, November 2009
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ludgate 408 LIMITEDcertificate issued on 16/11/09
filed on: 16th, November 2009
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 12, 2009 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2009
| incorporation
|
Free Download
(47 pages)
|