CS01 |
Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Jan 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 19th Aug 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 18th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, October 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, October 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Mon, 10th Jun 2019 new director was appointed.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Tue, 5th Feb 2019: 2.00 GBP
filed on: 5th, February 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 28th Jan 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Jan 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Dec 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Dec 2018
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 17th, January 2019
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/12/18
filed on: 17th, January 2019
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, January 2019
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Wed, 25th Apr 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP England on Wed, 25th Apr 2018 to 73 Cornhill London EC3V 3QQ
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 25th Apr 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Hmt Llp the Hub Station Road Henley on Thames Oxfordshire RG9 1AY on Fri, 30th Sep 2016 to C/O Moore Stephens Llp Prospect House 58 Queens Road Reading RG1 4RP
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 14th Jan 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 28th Jan 2015: 3200001.00 GBP
filed on: 21st, February 2015
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 9th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Meadowmead 30 Meadway Esher Surrey KT10 9HF United Kingdom on Wed, 4th Feb 2015 to Hmt Llp the Hub Station Road Henley on Thames Oxfordshire RG9 1AY
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Dec 2015 to Tue, 31st Mar 2015
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2014
| incorporation
|
Free Download
(38 pages)
|