(CS01) Confirmation statement with no updates August 5, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 5, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 17, 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 17, 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On September 17, 2021 new director was appointed.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 17, 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 5, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 5, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 5, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 5, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 5, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 5, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit D Howland Road Industrial Estate Howland Road Thame Oxfordshire OX9 3GQ. Change occurred on November 18, 2015. Company's previous address: Unit L the Old Bakery Golden Square Petworth West Sussex GU28 0AP.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 8th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 8, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 5, 2013: 200 GBP
capital
|
|
(CH03) On August 5, 2013 secretary's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
(CH01) On December 14, 2012 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2012 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 26, 2013. Old Address: the Stables Church Walk Daventry Northants NN11 4BL England
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on June 29, 2012. Old Address: Unit 4 Hampers Common Industrial Estate Petworth West Sussex GU28 9NR England
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
(AP01) On June 25, 2012 new director was appointed.
filed on: 25th, June 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, June 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, June 2012
| resolution
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, May 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 26th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 5, 2010
filed on: 6th, August 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On April 16, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On April 16, 2010 secretary's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 23, 2010. Old Address: 1St Floor Office Northchapel Garage Petworth Road Northchapel West Sussex GU28 9HL United Kingdom
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2010 to March 31, 2010
filed on: 12th, October 2009
| accounts
|
Free Download
(1 page)
|
(288a) On August 28, 2009 Director appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 28, 2009 Director appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 28, 2009 Director appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 25, 2009 Secretary appointed
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On August 25, 2009 Appointment terminated secretary
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2009
| incorporation
|
Free Download
(20 pages)
|