(CS01) Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 18th Jan 2021 new director was appointed.
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Dec 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Dec 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 066938630001, created on Thu, 30th Jul 2020
filed on: 3rd, August 2020
| mortgage
|
Free Download
(24 pages)
|
(CH01) On Tue, 4th Feb 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Jan 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Jan 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 20th Jan 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 21st Jul 2016 director's details were changed
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Sep 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Sep 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 12th Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On Fri, 6th Jun 2014 new director was appointed.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 16th May 2014. Old Address: Peels Cottage Reading Road Eversley Hampshire RG27 0NF England
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 11th Sep 2013. Old Address: Peels Cottage Peels Cottagereading Road Eversley Hampshire RG27 0NF England
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Sep 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 15th May 2013. Old Address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 15th Apr 2013
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 30th Nov 2011 director's details were changed
filed on: 29th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Sep 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Sep 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Sep 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 27th Aug 2010 new director was appointed.
filed on: 27th, August 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Apr 2010
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 21st Apr 2010. Old Address: 8 Mayfield Mews Sindlesham Wokingham Berkshire RG41 5BF England
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 10th Sep 2008: 199.00 GBP
filed on: 3rd, December 2009
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 29th Oct 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Sep 2009
filed on: 23rd, November 2009
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 29th Oct 2009. Old Address: Crossways Business Centre 2 Bicester Road Kingswood Aylesbury Bucks HP18 0RA
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 12th Oct 2009. Old Address: 12B Talisman Business Centre Bicester Oxon OX26 6HR
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
(288a) On Fri, 10th Oct 2008 Director appointed
filed on: 10th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 7th Oct 2008 Director appointed
filed on: 7th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 12th Sep 2008 Appointment terminated secretary
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 12th Sep 2008 Appointment terminated director
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2008
| incorporation
|
Free Download
(6 pages)
|