(CS01) Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control Thu, 24th Dec 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 24th Dec 2020
filed on: 24th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 30th Mar 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Jul 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070972600003, created on Mon, 1st Aug 2016
filed on: 4th, August 2016
| mortgage
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Aug 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 South Parade Summertown Oxford OX2 7JL on Thu, 4th Aug 2016 to 3 Waterside Drive Langley Slough SL3 6EZ
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070972600002, created on Mon, 1st Aug 2016
filed on: 4th, August 2016
| mortgage
|
Free Download
(14 pages)
|
(AP01) On Mon, 1st Aug 2016 new director was appointed.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Aug 2015
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 200.00 GBP
filed on: 17th, March 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 13th Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 6th Jan 2014: 100.00 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, May 2013
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Dec 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Dec 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 18th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Aug 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Dec 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 16th Sep 2010. Old Address: 7 Lyne House Rusper Road Capel, Dorking Surrey RH5 5HQ United Kingdom
filed on: 16th, September 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|