CS01 |
Confirmation statement with updates 5th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th August 2021
filed on: 13th, August 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 5th February 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th January 2021
filed on: 7th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 5th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 5th February 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th February 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU on 17th July 2012
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 8th, December 2011
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 1st December 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2011
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 10th October 2011, company appointed a new person to the position of a secretary
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2011
filed on: 11th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Rsm Tenon Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE United Kingdom on 7th September 2010
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 12th February 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Tenon Amberley Place 107-111 Peasloo Street Windsor Berkshire SL4 1TE on 12th February 2010
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
288a |
On 13th May 2009 Director appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 13th May 2009 Appointment terminated director
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 12th February 2009 Appointment terminated secretary
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 12th February 2009 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 12th February 2009 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/2009 from 280 gray's inn road london WC1X 8EB
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(16 pages)
|