CH01 |
On Monday 25th March 2024 director's details were changed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 29th December 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(41 pages)
|
CH01 |
On Wednesday 19th July 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th July 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(27 pages)
|
AD01 |
Registered office address changed from 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on Friday 16th September 2022
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4/F 86 Jermyn Street London SW1Y 6JD England to 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS on Wednesday 3rd August 2022
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 9th June 2021.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th March 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 8th February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(22 pages)
|
PSC04 |
Change to a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th September 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor 15 Sackville Street London W1S 3DJ to 4/F 86 Jermyn Street London SW1Y 6JD on Monday 17th July 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Monday 18th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 2nd November 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 18th July 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
800000.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(18 pages)
|
SH01 |
800000.00 GBP is the capital in company's statement on Wednesday 11th June 2014
filed on: 2nd, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 25th February 2015.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 25th February 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 1st July 2014 from C/O Throgmorton Reading Bridge House 4Th Floor Reading Bridge House George Street Reading RG1 8LS England
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd April 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 25th, February 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th February 2014.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 24th February 2014
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 5th November 2013 from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th July 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 8th, August 2013
| document replacement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 25th July 2013.
filed on: 25th, July 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 18th July 2013 director's details were changed
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2013
| incorporation
|
|
SH01 |
is the capital in company's statement on Thursday 18th July 2013
capital
|
|