GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 24, 2017 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Curwens Llp Gladbeck Way Enfield EN2 7HT. Change occurred on January 24, 2017. Company's previous address: Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG.
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG. Change occurred on December 6, 2015. Company's previous address: The Bank Chambers 10a Hart Street Henley on Thames Oxfordshire RG9 2AX England.
filed on: 6th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Bank Chambers 10a Hart Street Henley on Thames Oxfordshire RG9 2AX. Change occurred on April 1, 2015. Company's previous address: Newtown House Newtown Road Henley on Thames Oxfordshire RG9 1HG.
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 26, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 28, 2014: 100.00 GBP
capital
|
|
CH01 |
On January 12, 2011 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to January 12, 2013
filed on: 23rd, December 2013
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 17, 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2012 to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, September 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, September 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
On August 18, 2011 new director was appointed.
filed on: 18th, August 2011
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on May 16, 2011
filed on: 18th, August 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 16, 2011: 1.00 GBP
filed on: 18th, August 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 18, 2011 new director was appointed.
filed on: 18th, August 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, August 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
On August 18, 2011 new director was appointed.
filed on: 18th, August 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2011
| incorporation
|
Free Download
(19 pages)
|