CS01 |
Confirmation statement with no updates 25th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th October 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 19th August 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th August 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th August 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th August 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th January 2020
filed on: 16th, January 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th November 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 11 Tamworth Road Lichfield Staffordshire WS14 9EY on 18th September 2015 to 28 Greys Road Henley-on-Thames Oxfordshire RG9 1RY
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 28th August 2015 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 17th October 2012
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th August 2011: 100.00 GBP
filed on: 20th, October 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st October 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st December 2010 from 31st August 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th August 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, August 2009
| incorporation
|
Free Download
(16 pages)
|