(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(SH01) 1610.00 GBP is the capital in company's statement on Wednesday 26th January 2022
filed on: 27th, September 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 1400.00 GBP is the capital in company's statement on Friday 15th January 2021
filed on: 27th, September 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1610.00 GBP is the capital in company's statement on Wednesday 26th January 2022
filed on: 14th, February 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Riverside Barns Remenham Church Lane Remenham Henley-on-Thames RG9 3DB. Change occurred on Thursday 12th August 2021. Company's previous address: 6 Southern Street Southern Court South Street Reading Berkshire RG1 4QS England.
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Riverside Barns Remenham Church Lane Remenham Henley-on-Thames RG9 3DB. Change occurred on Thursday 12th August 2021. Company's previous address: Riverside Barns Remenham Church Lane Remenham Henley-on-Thames RG9 3DB England.
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 9th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 29th June 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 099717860002, created on Friday 20th December 2019
filed on: 6th, January 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Friday 9th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 9th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 31st May 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 25th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, November 2017
| resolution
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd August 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Southern Street Southern Court South Street Reading Berkshire RG1 4QS. Change occurred on Thursday 9th March 2017. Company's previous address: Riverside Barns Remenham Church Lane Henly-on-Thames Oxfordshire RG9 3DB England.
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 099717860001, created on Friday 12th August 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd August 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st January 2017.
filed on: 2nd, August 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, April 2016
| resolution
|
Free Download
(21 pages)
|
(SH01) 939.00 GBP is the capital in company's statement on Thursday 25th February 2016
filed on: 8th, April 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 1st, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 25th February 2016.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th February 2016.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th February 2016.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th February 2016.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2016
| incorporation
|
Free Download
(7 pages)
|