(CS01) Confirmation statement with no updates November 27, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9a 9a St Andrews Road Henley RG9 1HS England to 15 st. Andrews Road Henley-on-Thames RG9 1HS on December 20, 2023
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 56 Berkshire Road Henley-on-Thames RG9 1NA England to 9a 9a St Andrews Road Henley RG9 1HS on November 29, 2023
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 27, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 27, 2021
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 27, 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Coach House, 15 st. Andrews Road Henley-on-Thames RG9 1HS England to 56 Berkshire Road Henley-on-Thames RG9 1NA on September 2, 2020
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2021
filed on: 4th, August 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to The Coach House, 15 st. Andrews Road Henley-on-Thames RG9 1HS on August 4, 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On January 24, 2018 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 24, 2018
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 15 st. Andrews Road Henley-on-Thames RG9 1HS England to 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on December 12, 2019
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 11, 2019
filed on: 11th, December 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 27, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 27, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 15 st Andrews Road, Henley on Thames St. Andrews Road Henley-on-Thames Oxon RG9 1HS England to 15 st. Andrews Road Henley-on-Thames RG9 1HS on January 24, 2018
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 24, 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 24, 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hennerton Heights Wargrave Reading Berks RG10 8PD England to 15 st Andrews Road, Henley on Thames St. Andrews Road Henley-on-Thames Oxon RG9 1HS on January 17, 2018
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2017
| incorporation
|
Free Download
(13 pages)
|