CS01 |
Confirmation statement with no updates 23rd August 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th June 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts made up to 30th June 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(19 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Lambridge Wood Road Henley-on-Thames Oxfordshire RG9 3BS United Kingdom on 7th July 2021 to 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2021
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th January 2021
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th January 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th January 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th May 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fiddle Hill Icknield Road Goring Oxfordshire RG8 0DG on 19th August 2019 to 2 Lambridge Wood Road Henley-on-Thames Oxfordshire RG9 3BS
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 4th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Mezzanine Floor 10-12 Blandford Street Marylebone London W1U 4AZ on 8th March 2016 to Fiddle Hill Icknield Road Goring Oxfordshire RG8 0DG
filed on: 8th, March 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd September 2014
filed on: 4th, February 2015
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd September 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 22nd July 2013 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(18 pages)
|