(AD01) Registered office address changed from The Greyhound Freehouse Gallowstree Road Peppard Common Henley-on-Thames RG9 5HT England to Playhatch House Playhatch Reading RG4 9QU on January 6, 2024
filed on: 6th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 18, 2023
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 18, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 18, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Playhatch House Playhatch Reading Oxfordshire RG4 9QU to The Greyhound Freehouse Gallowstree Road Peppard Common Henley-on-Thames RG9 5HT on March 31, 2021
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 6, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 6, 2019
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from January 30, 2018 to January 31, 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On June 12, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 6, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 30, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from January 31, 2017 to January 30, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 6, 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 23rd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 8, 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 14, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 27th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 8, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 20, 2012. Old Address: Johnstounburn Cadmore End High Wycombe Buckinghamshire HP14 3PW United Kingdom
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 6, 2012
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2012 with full list of members
filed on: 21st, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to January 31, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 19, 2011
filed on: 19th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 29, 2011. Old Address: the Greyhound Gallowstree Road Rotherfield Peppard Henley-on-Thames Oxfordshire RG9 5HT
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2011 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 8, 2010 with full list of members
filed on: 31st, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 9, 2009
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 9, 2009
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
(288b) On August 28, 2009 Appointment terminated director
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2009 Director and secretary appointed
filed on: 11th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On July 11, 2009 Director appointed
filed on: 11th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On July 11, 2009 Appointment terminated secretary
filed on: 11th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2009 Director appointed
filed on: 11th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On July 11, 2009 Director appointed
filed on: 11th, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/07/2009 from 4 meadows end sunbury middlesex TW16 6SP
filed on: 11th, July 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the lamb at satwell LIMITEDcertificate issued on 15/05/09
filed on: 13th, May 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2009
| incorporation
|
Free Download
(10 pages)
|