CH01 |
On 2nd November 2023 director's details were changed
filed on: 12th, April 2024
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 100213610001 in full
filed on: 8th, February 2024
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd November 2023. New Address: 6th Floor 2 Kingdom Street London W2 6BD. Previous address: 3rd Floor, the Blade Abbey Square Reading RG1 3BE England
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 1st September 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 2nd, September 2023
| accounts
|
Free Download
(35 pages)
|
CH01 |
On 23rd August 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2023
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd August 2023 - the day director's appointment was terminated
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
31st October 2022 - the day director's appointment was terminated
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th October 2022. New Address: 3rd Floor, the Blade Abbey Square Reading RG1 3BE. Previous address: 3rd Floor, the Blade, Abbey Square, Reading 3rd Floor, the Blade Abbey Square Reading RG1 3BE England
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th October 2022. New Address: 3rd Floor, the Blade, Abbey Square, Reading 3rd Floor, the Blade Abbey Square Reading RG1 3BE. Previous address: 208 Broadway Didcot OX11 8RN England
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(27 pages)
|
TM01 |
6th January 2022 - the day director's appointment was terminated
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2022
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
4th October 2021 - the day director's appointment was terminated
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(57 pages)
|
AP01 |
New director was appointed on 1st September 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 7th, April 2021
| accounts
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 100213610001, created on 15th December 2020
filed on: 29th, December 2020
| mortgage
|
Free Download
(28 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 21st, December 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 21st, December 2020
| other
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 25th May 2020. New Address: 208 Broadway Didcot OX11 8RN. Previous address: Milton Park Innovation Centre 99 Park Drive Milton Park OX14 4RY England
filed on: 25th, May 2020
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, January 2020
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 10th, January 2020
| resolution
|
Free Download
(2 pages)
|
TM01 |
25th November 2019 - the day director's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th November 2019
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 7th May 2019. New Address: Milton Park Innovation Centre 99 Park Drive Milton Park OX14 4RY. Previous address: Innovation Centre 99 Park Drive Milton Milton Oxfordshire OX14 4RY England
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th April 2019. New Address: Innovation Centre 99 Park Drive Milton Milton Oxfordshire OX14 4RY. Previous address: 9 Greyfriars Road Reading RG1 1NU England
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2019
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
TM02 |
20th June 2018 - the day secretary's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th June 2018. New Address: 9 Greyfriars Road Reading RG1 1NU. Previous address: Suite 5.11 One Fetter Lane London EC4A 1BR United Kingdom
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th December 2017. New Address: Suite 5.11 One Fetter Lane London EC4A 1BR. Previous address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
AP04 |
New secretary appointment on 6th September 2016
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 28th February 2017 to 31st December 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th June 2016: 100000.00 GBP
filed on: 16th, August 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2016
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 23rd February 2016: 10000.00 GBP
capital
|
|