CS01 |
Confirmation statement with no updates 25th April 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
24th April 2023 - the day director's appointment was terminated
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th February 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th February 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th February 2023. New Address: 13 Lapwing Lane Cholsey Wallingford OX10 9QS. Previous address: 49 Luker Avenue Henley-on-Thames Oxfordshire RG9 2EY United Kingdom
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 20th February 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th April 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th April 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th April 2022. New Address: 49 Luker Avenue Henley-on-Thames Oxfordshire RG9 2EY. Previous address: 4 the Pound Cholsey Wallingford OX10 9NS England
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th November 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
18th February 2021 - the day director's appointment was terminated
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2021
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th February 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2019
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th December 2018
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 8th December 2017. New Address: 4 the Pound Cholsey Wallingford OX10 9NS. Previous address: 4 the Pound the Pound Cholsey Wallingford OX10 9NS England
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th October 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th November 2017. New Address: 4 the Pound the Pound Cholsey Wallingford OX10 9NS. Previous address: Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th October 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th October 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th October 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th December 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th October 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th October 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 31st October 2011 to 31st December 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th October 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th November 2010
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th November 2010
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th November 2010: 200.00 GBP
filed on: 11th, November 2010
| capital
|
Free Download
(3 pages)
|
TM01 |
3rd November 2010 - the day director's appointment was terminated
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
3rd November 2010 - the day secretary's appointment was terminated
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2010
| incorporation
|
Free Download
(49 pages)
|