AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 4th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 4th August 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 4th August 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th June 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 4th August 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 30th June 2021.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th June 2021.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, July 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, July 2021
| incorporation
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 067672710002, created on Tuesday 27th April 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 067672710001, created on Tuesday 27th April 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(56 pages)
|
CH01 |
On Monday 14th December 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 14th December 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th December 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 24th September 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th December 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th September 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 21st September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Bryants Farm Kiln Road Dunsden Reading RG4 9PB. Change occurred on Tuesday 20th June 2017. Company's previous address: Andersen House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 4th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th December 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th December 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th December 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 17th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st February 2013
filed on: 21st, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th December 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(9 pages)
|
CH03 |
On Friday 7th September 2012 secretary's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 10th February 2012.
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th December 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th December 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 24th November 2010 from Oak House New Road Shiplake Henley-on-Thames Oxfordshire RG9 3LB
filed on: 24th, November 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Thursday 10th June 2010 secretary's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th August 2010.
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2009
filed on: 11th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 10th December 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 10th December 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2008
| incorporation
|
Free Download
(17 pages)
|