(CS01) Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 14th, April 2023
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Jan 2023
filed on: 11th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 11th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Dec 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Dec 2022 director's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 5th Dec 2022 secretary's details were changed
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 6th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Dec 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 14th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sun, 5th May 2019 secretary's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 1st May 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 5th May 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tue, 7th May 2019 secretary's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 7th May 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 28th Dec 2018
filed on: 28th, December 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 16th Jan 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Charles L R Bailey 117 Piccadilly Piccadilly London W1J 7JU on Mon, 7th Nov 2016 to Stamfords Farm Lower Burnham Road Latchingdon Chelmsford Essex CM3 6HG
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 11th Mar 2016: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th Mar 2015: 1.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 76 West Street West Street Henley-on-Thames Oxfordshire RG9 2EA.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 29th Jan 2014. Old Address: 76 West Street Henley-on-Thames Oxfordshire RG9 2EA England
filed on: 29th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2014
| incorporation
|
Free Download
(8 pages)
|