(CS01) Confirmation statement with updates 3rd April 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 6th October 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th October 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd April 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd April 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 14th April 2019 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th April 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 11th December 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th June 2015 from 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd April 2015: 400.00 GBP
capital
|
|
(CH01) On 20th December 2014 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd December 2013: 350.00 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd April 2013: 350.00 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th March 2014: 350.00 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd December 2013: 350.00 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th March 2014: 350.00 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th November 2014: 350.00 GBP
capital
|
|
(AD01) Change of registered address from 78 York Street London W1H 1DP England on 6th November 2014 to The Coach House Greys Green Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 3rd April 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|