AA |
Full accounts data made up to 2023-03-31
filed on: 9th, January 2024
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-23
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 10th, January 2023
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, September 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, September 2022
| incorporation
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-06
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-06
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-08-23
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(23 pages)
|
SH20 |
Statement by Directors
filed on: 26th, November 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/11/21
filed on: 26th, November 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2021-11-26: 100.00 GBP
filed on: 26th, November 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 26th, November 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-23
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-06-28 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 17th, April 2021
| accounts
|
Free Download
(23 pages)
|
CH03 |
On 2020-09-29 secretary's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020-09-01
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-04 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-23 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ. Change occurred on 2020-09-01. Company's previous address: Bridgwater House Jays Close Viables Basingstoke Hampshire RG22 4AX.
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-23
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 20th, March 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-23
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018-03-26
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-26
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2018-08-23 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-23 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-23
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 27th, November 2017
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-23
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 4th, January 2017
| accounts
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2016-12-02: 69723680.00 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-23
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Jones Day 21 Tudor Street London EC4Y 0DJ at an unknown date
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-30
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2016-06-30) of a secretary
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-06-30
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-30
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-23
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, October 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-23
filed on: 17th, September 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2014-03-31: 50482331.00 GBP
filed on: 17th, September 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2014-08-23 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-23 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-02-10 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-01-31 to 2015-03-31
filed on: 27th, January 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bridgewater House Jays Close Viables Basingstoke Hampshire RG22 4AX on 2014-01-27
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, January 2014
| incorporation
|
Free Download
(19 pages)
|