AD01 |
Address change date: 2023/12/18. New Address: Palladio Court Henley Road Medmenham Marlow SL7 2ER. Previous address: Mulberry House Old Bix Road Bix Henley-on-Thames RG9 6BY England
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/26
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/26
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/26
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/01/20. New Address: Mulberry House Old Bix Road Bix Henley-on-Thames RG9 6BY. Previous address: The Clock Tower Wyfold Farm Wyfold Reading RG4 9HU England
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/01/14 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/01/14
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/26
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/26
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/05/26
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 11th, August 2017
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, August 2017
| resolution
|
Free Download
|
PSC01 |
Notification of a person with significant control 2017/07/13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/05/26
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016/12/01
filed on: 16th, March 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
161509.72 GBP is the capital in company's statement on 2016/12/01
filed on: 16th, March 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, March 2017
| resolution
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2016/05/26 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
4009.72 GBP is the capital in company's statement on 2016/06/23
capital
|
|
CH01 |
On 2016/05/12 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 26th, November 2015
| document replacement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096068450001, created on 2015/11/17
filed on: 26th, November 2015
| mortgage
|
Free Download
(22 pages)
|
CH01 |
On 2015/11/12 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/11/02. New Address: The Clock Tower Wyfold Farm Wyfold Reading RG4 9HU. Previous address: 6 New Street Square London EC4A 3LX United Kingdom
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
SH01 |
4009.72 GBP is the capital in company's statement on 2015/05/29
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 26th, May 2015
| incorporation
|
Free Download
(22 pages)
|