(CS01) Confirmation statement with no updates January 3, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 10, 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2018
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control January 25, 2021
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on June 1, 2022: 100.00 GBP
filed on: 7th, July 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On June 1, 2022 new director was appointed.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 28, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control January 25, 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 25, 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates April 7, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 9, 2018
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 9, 2018
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement January 10, 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 9, 2018
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, November 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE to 9 Thorney Leys Park Witney Oxfordshire OX28 4GE on May 8, 2019
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 7, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, March 2019
| accounts
|
Free Download
(9 pages)
|
(RT01) Administrative restoration application
filed on: 21st, March 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 7, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 2, 2017
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, December 2017
| accounts
|
Free Download
(14 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 7, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD02) Location of register of charges has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berkshire RG1 2LU United Kingdom to C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE at an unknown date
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 7, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 9, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 7, 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 19, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 17th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 7, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 7, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 13, 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 15, 2012. Old Address: Morgan Cameron Ltd Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BH United Kingdom
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 7, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2012 to December 31, 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 21, 2012
filed on: 21st, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 21, 2012. Old Address: 47 Castle Street Reading RG1 7SR United Kingdom
filed on: 21st, February 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(36 pages)
|