AA |
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Braeburn House Mackney Lane Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0SQ. Change occurred on October 12, 2022. Company's previous address: Braeburn House Mackney Lane Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0SQ England.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Braeburn House Mackney Lane Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0SQ. Change occurred on October 12, 2022. Company's previous address: Moreton House High Road Brightwell-Cum-Sotwell Oxfordshire OX10 0PT.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 26, 2015: 1751.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 22, 2014: 1751.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, March 2014
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 6, 2014 - 1751.00 GBP
filed on: 6th, March 2014
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, March 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2013
filed on: 13th, October 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on December 21, 2009
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2009
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 21, 2009. Old Address: 49 Napier Court Ranelagh Gardens London SW6 3UU
filed on: 21st, December 2009
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: December 21, 2009) of a secretary
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 10, 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to December 15, 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2007
filed on: 18th, July 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, December 2007
| officers
|
Free Download
(1 page)
|
363s |
Period up to October 30, 2007 - Annual return with full member list
filed on: 30th, October 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to October 30, 2007 - Annual return with full member list
filed on: 30th, October 2007
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2006
filed on: 23rd, April 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2006
filed on: 23rd, April 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to November 9, 2006 - Annual return with full member list
filed on: 9th, November 2006
| annual return
|
Free Download
(10 pages)
|
363(288) |
Annual return drawn up to November 9, 2006 (Director's particulars changed)
annual return
|
|
363s |
Period up to November 9, 2006 - Annual return with full member list
filed on: 9th, November 2006
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2005
filed on: 1st, September 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2005
filed on: 1st, September 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to November 10, 2005 - Annual return with full member list
filed on: 10th, November 2005
| annual return
|
Free Download
(10 pages)
|
363s |
Period up to November 10, 2005 - Annual return with full member list
filed on: 10th, November 2005
| annual return
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to October 31, 2004
filed on: 23rd, March 2005
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2004
filed on: 23rd, March 2005
| accounts
|
Free Download
(1 page)
|
363s |
Period up to December 15, 2004 - Annual return with full member list
filed on: 15th, December 2004
| annual return
|
Free Download
(9 pages)
|
363(288) |
Annual return drawn up to December 15, 2004 (Director's particulars changed)
annual return
|
|
363s |
Period up to December 15, 2004 - Annual return with full member list
filed on: 15th, December 2004
| annual return
|
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, December 2003
| incorporation
|
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, December 2003
| incorporation
|
Free Download
(11 pages)
|
88(2)R |
Alloted 3499 shares on November 14, 2003. Value of each share 1 £, total number of shares: 3500.
filed on: 28th, November 2003
| capital
|
Free Download
(3 pages)
|
288a |
On November 28, 2003 New director appointed
filed on: 28th, November 2003
| officers
|
Free Download
(3 pages)
|
88(2)R |
Alloted 3499 shares on November 14, 2003. Value of each share 1 £, total number of shares: 3500.
filed on: 28th, November 2003
| capital
|
Free Download
(3 pages)
|
288a |
On November 28, 2003 New director appointed
filed on: 28th, November 2003
| officers
|
Free Download
(3 pages)
|
288a |
On November 28, 2003 New director appointed
filed on: 28th, November 2003
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2003 New director appointed
filed on: 28th, November 2003
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed napier court investment LIMITEDcertificate issued on 26/11/03
filed on: 26th, November 2003
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed napier court investment LIMITEDcertificate issued on 26/11/03
filed on: 26th, November 2003
| change of name
|
Free Download
(2 pages)
|
288b |
On October 10, 2003 Secretary resigned
filed on: 10th, October 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2003
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2003
| incorporation
|
Free Download
(17 pages)
|
288b |
On October 10, 2003 Secretary resigned
filed on: 10th, October 2003
| officers
|
Free Download
(1 page)
|