AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 7th, February 2024
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Oct 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 2nd Nov 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 6th, January 2023
| accounts
|
Free Download
|
AD01 |
Change of registered address from Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom on Wed, 21st Dec 2022 to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Apr 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 6th Feb 2019
filed on: 6th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Jan 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Aug 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Aug 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Apr 2018 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Apr 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 26th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 Fore Street 2nd Floor London EC2Y 9DT United Kingdom on Wed, 31st Aug 2016 to Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 33 25 Canada Square Canary Wharf London E14 5LB United Kingdom on Thu, 3rd Mar 2016 to 1 Fore Street 2nd Floor London EC2Y 9DT
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 30th Nov 2015 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(44 pages)
|