(CS01) Confirmation statement with updates May 4, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 14, 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 14, 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 19, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 19, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 11, 2021
filed on: 11th, February 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 1, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 1, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to February 28, 2021
filed on: 10th, February 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 10, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 1, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 077594050001, created on December 2, 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates September 1, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, February 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, February 2020
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 4, 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 4, 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 4, 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 1, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH03) On November 13, 2018 secretary's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 2, 2017
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 1, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, August 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, August 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 1, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 1, 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(6 pages)
|
(CH03) On August 27, 2015 secretary's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(CH03) On August 27, 2015 secretary's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to September 1, 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 2, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, September 2013
| resolution
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, September 2013
| incorporation
|
Free Download
(10 pages)
|
(AR01) Annual return made up to September 1, 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(6 pages)
|
(CH03) On June 18, 2013 secretary's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On June 18, 2013 secretary's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On June 18, 2013 - new secretary appointed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On June 18, 2013 - new secretary appointed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 29, 2012. Old Address: C/O Geoffrey Cole & Co. Ltd 4 Reading Road Pangbourne Berkshire RG8 7LY
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 1, 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 1, 2012 director's details were changed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2012 director's details were changed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2012 director's details were changed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2012 to August 31, 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 9, 2011: 100.00 GBP
filed on: 15th, September 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, September 2011
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2011
| incorporation
|
Free Download
(29 pages)
|