CS01 |
Confirmation statement with no updates 31st August 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
30th December 2022 - the day director's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
30th December 2022 - the day director's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st August 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
28th January 2021 - the day director's appointment was terminated
filed on: 31st, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st August 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th July 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st August 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 18th July 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 16th March 2018
filed on: 29th, June 2018
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th December 2017: 139.00 GBP
filed on: 15th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 31st August 2017
filed on: 10th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077572710001, created on 14th July 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 18th April 2017: 135.00 GBP
filed on: 12th, June 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th April 2017
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th June 2017. New Address: Suite 10, the Hub 14 Station Road Henley-on-Thames Oxon RG9 1AY. Previous address: Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st August 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th September 2015: 125.00 GBP
capital
|
|
SH01 |
Statement of Capital on 13th February 2015: 20100.00 GBP
filed on: 17th, March 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st August 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st August 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th September 2013: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Victoria House Queen Street Henley on Thames RG9 1AR United Kingdom on 13th June 2013
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st August 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 17th, April 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(9 pages)
|