TM01 |
Director's appointment terminated on 4th January 2023
filed on: 15th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 1st April 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 20th June 2017 to 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th May 2016: 332.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th December 2015
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, February 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 8th December 2015 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 15th December 2015: 332.00 GBP
filed on: 8th, January 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, June 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 19th, June 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of exemption from the Appointing of Auditors, Resolution of adoption of Articles of Association
filed on: 6th, January 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2015
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, March 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 18th, March 2014
| resolution
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st April 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 30th April 2012 to 31st December 2011
filed on: 2nd, June 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th April 2011: 400.00 GBP
filed on: 31st, May 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th April 2011
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2011
| incorporation
|
Free Download
(41 pages)
|