(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 2, 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 19, 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Lodge Fawley Green Fawley Henley-on-Thames Oxfordshire RG9 6JA to Valley Farm Cottage Bix Bottom Henley-on-Thames RG9 6BJ on December 19, 2022
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 19, 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 19, 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 2, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 2, 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 2, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 2, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 2, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 30, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 1, 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 1, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Longbourn Windsor Berkshire SL4 3TN to The Lodge Fawley Green Fawley Henley-on-Thames Oxfordshire RG9 6JA on July 28, 2015
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 24th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 30, 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 17, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 30, 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 3, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on October 16, 2012. Old Address: Elliot Johnson Llp Howbery Park Wallingford Oxfordshire OX10 8BA United Kingdom
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|