(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 20, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Chequers Inn Berrick Salome Wallingford OX10 6JN England to 15 One End Lane Benson Wallingford OX10 6PA on January 26, 2023
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 20, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 20, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 20, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 5 Market Place Market Place Henley-on-Thames Oxfordshire RG9 2AA to The Chequers Inn Berrick Salome Wallingford OX10 6JN on September 14, 2018
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 20, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 6, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 22, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 22, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 22, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2015: 1.00 GBP
capital
|
|
(AP01) On April 22, 2014 new director was appointed.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 22, 2014 new director was appointed.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to August 31, 2015
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On April 22, 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Market Place Henley-on-Thames Oxfordshire RG9 2AA England to 5 Market Place Market Place Henley-on-Thames Oxfordshire RG9 2AA on August 8, 2014
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On April 22, 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Market Place Henley on Thames Rfg9 2Aa United Kingdom to 5 Market Place Market Place Henley-on-Thames Oxfordshire RG9 2AA on August 8, 2014
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 22, 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(20 pages)
|