CS01 |
Confirmation statement with no updates Friday 8th September 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th September 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th February 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th February 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th February 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th September 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st December 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2017
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th November 2017.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th September 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th September 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Barley Close Wallingford OX10 9BX. Change occurred on Tuesday 24th May 2016. Company's previous address: 59 Rowland Close Wallingford Oxfordshire OX10 8LA.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th September 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th September 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 18th October 2013 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 29th April 2014 from 17 the Cedars Benson Wallingford OX10 6LL
filed on: 29th, April 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd April 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th September 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 10th January 2013 from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB United Kingdom
filed on: 10th, January 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th September 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, March 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, March 2012
| resolution
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 8th, September 2011
| incorporation
|
Free Download
(23 pages)
|