AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/10
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/03/09.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/03/09.
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/10
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/01/19.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/19.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/10
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/09
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Henley Building Suites 207-209, Regus, the Henley Building Newtown Road Henley on Thames Oxon RG9 1HG England on 2021/03/09 to Suites 207-209, the Henley Building Newtown Road Henley on Thames RG9 1HG
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 47a Market Place Market Place Broadgates Henley-on-Thames Oxfordshire RG9 2AA England on 2021/03/08 to Henley Building Suites 207-209, Regus, the Henley Building Newtown Road Henley on Thames Oxon RG9 1HG
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, March 2021
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 2017/04/02
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/19
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/02/01
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/19
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/02/19
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 13th, June 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 47a Market Place Market Place Broadgates Henley-on-Thames Oxfordshire RG9 2AA England on 2017/06/08 to 47a Market Place Market Place Broadgates Henley-on-Thames Oxfordshire RG9 2AA
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG on 2017/06/08 to 47a Market Place Market Place Broadgates Henley-on-Thames Oxfordshire RG9 2AA
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/19
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/19
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Ecocleen Services Ltd 1St Floor Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG England on 2015/02/23 to 1St Floor Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/19
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
200002.00 GBP is the capital in company's statement on 2015/02/23
capital
|
|
AD01 |
Change of registered address from Rodgers Land Hilldyke Boston Lincolnshire PE22 0RJ on 2015/02/23 to 1St Floor Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 3rd, September 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/04/08.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/04/02
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/02.
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/19
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/08
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 11th, October 2012
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 5th, April 2012
| resolution
|
Free Download
(2 pages)
|
SH01 |
200002.00 GBP is the capital in company's statement on 2012/03/02
filed on: 2nd, April 2012
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 2nd, April 2012
| resolution
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/08
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/08
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 28th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/08
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/06/04 with complete member list
filed on: 4th, June 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 27th, May 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/2008 from new street chambers new street grimsby south humberside DN31 1HH
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/09/11 Director appointed
filed on: 11th, September 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, September 2008
| incorporation
|
Free Download
(10 pages)
|
288b |
On 2008/09/11 Appointment terminated director
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/09/11 Appointment terminated secretary
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed seca (no 28) LIMITEDcertificate issued on 08/09/08
filed on: 5th, September 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2008
| incorporation
|
Free Download
(16 pages)
|