(AA) Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th September 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 11th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 19th September 2017. New Address: 3rd Floor, Davidson House Forbury Square Reading RG1 3EU. Previous address: 2 Fermoy Court Little Brington Northampton NN7 4JP England
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th September 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 24th May 2016. New Address: 2 Fermoy Court Little Brington Northampton NN7 4JP. Previous address: 8 Kings Meadow Ferry Hinksey Rd Oxford OX2 0HD
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) 1st September 2015 - the day director's appointment was terminated
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th September 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 19th August 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th August 2015. New Address: 8 Kings Meadow Ferry Hinksey Rd Oxford OX2 0HD. Previous address: C/O Thames Valley Capital 3rd Floor, Davidson House the Forbury Reading RG1 3EU England
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(1 page)
|
(TM01) 31st March 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 31st March 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd December 2014: 2000.00 GBP
filed on: 30th, December 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 4th, December 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, December 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 4th, December 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd October 2014: 1650.00 GBP
filed on: 4th, December 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 22nd October 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd October 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd October 2014
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092131490001, created on 22nd October 2014
filed on: 23rd, October 2014
| mortgage
|
Free Download
(27 pages)
|
(AD01) Address change date: 21st October 2014. New Address: C/O Thames Valley Capital 3Rd Floor, Davidson House the Forbury Reading RG1 3EU. Previous address: 2 Pilgrims Way Headley Bordon GU35 8LB England
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 17th October 2014. New Address: 2 Pilgrims Way Headley Bordon GU35 8LB. Previous address: 99 Parkside Drive Watford Uk WD17 3AY United Kingdom
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 11th September 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|