CS01 |
Confirmation statement with no updates November 19, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2023
filed on: 13th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Barn Cottage Bottom Lane Checkendon Reading Oxfordshire RG8 0NR England to Manor Farm House South Stoke Bath BA2 7DP on April 12, 2023
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 26, 2022 new director was appointed.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 24, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 24, 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 24, 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mockbeggars House, Church End, Blewbury, Didcot, Oxfordshire, OX11 9QQ to Barn Cottage Bottom Lane Checkendon Reading Oxfordshire RG8 0NR on May 29, 2020
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 20th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 19, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 19, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Musard Road London London W6 8NR to Mockbeggars House, Church End, Blewbury, Didcot, Oxfordshire, OX11 9QQ on September 10, 2014
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 19, 2013 with full list of members
filed on: 14th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 19, 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 19, 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 19, 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 19, 2009: 1.00 GBP
filed on: 23rd, December 2009
| capital
|
Free Download
(4 pages)
|
AP01 |
On December 12, 2009 new director was appointed.
filed on: 12th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 20, 2009
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2009
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|