(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 13th January 2023: 280.00 GBP
filed on: 28th, February 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) 2nd May 2019 - the day director's appointment was terminated
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) 30th April 2018 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 30th April 2018 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 6th March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th March 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th March 2018. New Address: 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY. Previous address: 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY England
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 11th April 2017. New Address: 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY. Previous address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th January 2017: 270.00 GBP
filed on: 24th, January 2017
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th February 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 20th April 2016: 260.00 GBP
capital
|
|
(SH01) Statement of Capital on 11th January 2016: 260.00 GBP
filed on: 7th, April 2016
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 14th May 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th May 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th May 2015
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 14th May 2015 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 24th April 2015 - the day director's appointment was terminated
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th February 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 17th April 2015: 250.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st May 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) 28th January 2015 - the day director's appointment was terminated
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th September 2014
filed on: 19th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th September 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd October 2014. New Address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD. Previous address: Hazelvine Limited Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
filed on: 22nd, October 2014
| address
|
Free Download
(2 pages)
|
(TM01) 4th June 2014 - the day director's appointment was terminated
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th August 2014: 250.00 GBP
filed on: 13th, October 2014
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 17th April 2014
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 20th March 2014 - the day director's appointment was terminated
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(7 pages)
|
(AAMD) Amended accounts made up to 31st May 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st May 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 23rd, September 2013
| resolution
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 28th February 2013 to 30th June 2013
filed on: 14th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th February 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(19 pages)
|
(TM01) 12th March 2013 - the day director's appointment was terminated
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, July 2012
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, July 2012
| resolution
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 28th June 2012: 240.00 GBP
filed on: 5th, July 2012
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 5th July 2012
filed on: 5th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th July 2012
filed on: 5th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th July 2012
filed on: 5th, July 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(19 pages)
|