AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames RG9 4QG England to 976 Uxbridge Road Hayes UB4 0RL on September 9, 2021
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, December 2020
| resolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from February 28, 2020 to June 30, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On October 22, 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Heath End Cottages Nuffield Henley-on-Thames RG9 5TD England to The Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames RG9 4QG on November 4, 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On October 22, 2019 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Chiltern Close Henley-on Thames RG9 1RH to 1 Heath End Cottages Nuffield Henley-on-Thames RG9 5TD on November 1, 2019
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 31, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
On April 20, 2017 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 18, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2014 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 18, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Sunderland Close Woodley Reading Berkshire RG5 4XR to 4 Chiltern Close Henley-on Thames RG9 1RH on November 28, 2014
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 18, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 20, 2014: 1000.00 GBP
capital
|
|
CH01 |
On February 18, 2013 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 18, 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 18, 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On February 18, 2013 secretary's details were changed
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 27, 2013. Old Address: 2 Greenfield Cottages Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4NU England
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 29, 2012. Old Address: 37 Pyegrove Chase Forest Park Bracknell Berkshire RG12 0WE United Kingdom
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 18, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 27, 2011. Old Address: 86 Edgehill Road Chislehurst Kent BR7 6LB
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2011 with full list of members
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 10th, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 18, 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2010 secretary's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/04/2009 from 788-790 finchley road london NW11 7TJ
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2009
| incorporation
|
Free Download
(12 pages)
|