AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(22 pages)
|
TM02 |
Secretary appointment termination on Thursday 31st December 2020
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, December 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, December 2020
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sunday 15th November 2020
filed on: 15th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Wednesday 11th November 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The White House Mill Road Goring Reading RG8 9DD England to 21 Tiviot Dale Stockport Cheshire SK1 1TD on Friday 13th November 2020
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 11th November 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, September 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, September 2020
| incorporation
|
Free Download
(28 pages)
|
AP01 |
New director appointment on Monday 14th September 2020.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th September 2020.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th September 2020.
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
3060.00 GBP is the capital in company's statement on Monday 11th November 2019
filed on: 16th, December 2019
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 11/11/19
filed on: 16th, December 2019
| insolvency
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 24th September 2013
filed on: 16th, December 2019
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 11th November 2019
filed on: 16th, December 2019
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 16th, December 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, December 2019
| resolution
|
Free Download
(3 pages)
|
SH19 |
3000.00 GBP is the capital in company's statement on Sunday 15th December 2019
filed on: 15th, December 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, December 2019
| resolution
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(13 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, July 2018
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 24th May 2018
filed on: 24th, May 2018
| resolution
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 24th, May 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England to The White House Mill Road Goring Reading RG8 9DD on Thursday 1st December 2016
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AP04 |
On Thursday 1st December 2016 - new secretary appointed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th November 2016.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from The White House Mill Road Goring Reading RG8 9DD to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on Wednesday 13th January 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 16th December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 31st August 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 15th July 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th June 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 14th July 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd June 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Tuesday 24th September 2013
filed on: 1st, October 2013
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 31st August 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Tuesday 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2013 to Monday 31st December 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 9th May 2013 from 276 Vauxhall Bridge Road Westminster London SW1V 1BB United Kingdom
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AP04 |
On Tuesday 8th January 2013 - new secretary appointed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 13th September 2012 from C/O C/O Fylde Tax Accountants Offices 11 and 12 Bispham Village Chambers 335 Red Bank Road Blackpool Lancashire FY2 0HJ United Kingdom
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 4th September 2012 from 4a Gowlett Road London SE15 4HY United Kingdom
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Saturday 31st August 2013.
filed on: 3rd, September 2012
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, August 2012
| incorporation
|
Free Download
(9 pages)
|