(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 28th February 2018.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 21st December 2017
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 20th December 2017
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 2 Boughton House Green Lane Henley on Thames Oxfordshire RG9 1LR. Change occurred on Wednesday 17th January 2018. Company's previous address: Flat 2 Boughton House Green Lane Henley on Thames Oxfordshire RG9 1LR England.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 2 Boughton House Green Lane Henley on Thames Oxfordshire RG9 1LR. Change occurred on Thursday 16th March 2017. Company's previous address: Boughton House Green Lane Henley on Thames Oxfordshire RG9 1LR.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 2nd December 2016.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 12th February 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on Tuesday 11th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st October 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on Tuesday 5th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st October 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(7 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Monday 27th February 2012
filed on: 17th, May 2012
| capital
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st October 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st October 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(7 pages)
|
(CH03) On Saturday 21st August 2010 secretary's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 21st August 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 26th April 2010
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 27th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 8th February 2010.
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th November 2009
filed on: 21st, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thursday 19th November 2009 director's details were changed
filed on: 21st, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 19th November 2009 director's details were changed
filed on: 21st, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 19th, May 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/12/2008 from boughton house green lane heney on thames oxfordshire RG9 1LR
filed on: 1st, December 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 1st December 2008 - Annual return with full member list
filed on: 1st, December 2008
| annual return
|
Free Download
(6 pages)
|
(353) Location of register of members
filed on: 1st, December 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 1st, December 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 7 shares on Wednesday 28th November 2007. Value of each share 1 £, total number of shares: 8.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 7 shares on Wednesday 28th November 2007. Value of each share 1 £, total number of shares: 8.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 15th January 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 15th January 2008 New director appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 11th January 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 11th January 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Monday 10th December 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 10th December 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 10th December 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 10th December 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/12/07 from: 31 corsham street london N1 6DR
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On Monday 10th December 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 10th December 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/12/07 from: 31 corsham street london N1 6DR
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On Monday 10th December 2007 New director appointed
filed on: 10th, December 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(18 pages)
|