AA |
Full accounts data made up to March 31, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(27 pages)
|
CH01 |
On January 4, 2021 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(27 pages)
|
CH01 |
On October 30, 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(24 pages)
|
AP01 |
On July 15, 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address Phoenix House 1 Station Hill Reading RG1 1NB. Change occurred at an unknown date. Company's previous address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom.
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 1, 2019
filed on: 1st, April 2019
| resolution
|
Free Download
(3 pages)
|
AD04 |
Registers new location: Phoenix House 1 Station Hill Reading RG1 1NB.
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(22 pages)
|
AD02 |
New sail address Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Change occurred at an unknown date. Company's previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(18 pages)
|
AP01 |
On March 27, 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 27, 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 27, 2017 new director was appointed.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 24, 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(22 pages)
|
AP01 |
On April 7, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 16/03/16
filed on: 16th, March 2016
| insolvency
|
Free Download
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, March 2016
| resolution
|
Free Download
|
SH19 |
Capital declared on March 16, 2016: 2096.00 GBP
filed on: 16th, March 2016
| capital
|
Free Download
|
SH20 |
Statement by Directors
filed on: 16th, March 2016
| capital
|
Free Download
|
CH01 |
On October 4, 2013 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 3, 2015: 862096.00 GBP
capital
|
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(19 pages)
|
AD02 |
New sail address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Change occurred at an unknown date. Company's previous address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom.
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On August 23, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 23, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 23, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Phoenix House 1 Station Hill Reading RG1 1NB. Change occurred on August 28, 2014. Company's previous address: Xafinity House 42-61 Greyfriars Road Reading Berkshire RG1 1NN.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On August 23, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 6th, August 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 29, 2013 new director was appointed.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 10, 2013. Old Address: 2 George Yard London EC3V 9DH United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 8, 2013 new director was appointed.
filed on: 8th, March 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 21, 2013: 862096.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, November 2012
| resolution
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2012
| incorporation
|
Free Download
(59 pages)
|