(CS01) Confirmation statement with no updates 30th June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 30th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th June 2019
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10a Bank Chambers Hart Street Henley-on-Thames Oxfordshire RG9 2AU on 14th March 2018 to 80-83 Long Lane London EC1A 9ET
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 28th March 2017
filed on: 11th, May 2017
| capital
|
Free Download
(7 pages)
|
(SH03) Purchase of own shares
filed on: 5th, May 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 28th March 2017: 66.66 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 3rd August 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2014
filed on: 22nd, September 2015
| annual return
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2012
filed on: 22nd, September 2015
| annual return
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2013
filed on: 22nd, September 2015
| annual return
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 22nd September 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 20th August 2014
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th August 2014
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 23rd June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, October 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association, Resolution of varying share rights or name
filed on: 31st, October 2014
| resolution
|
|
(CH01) On 1st October 2013 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st May 2013 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 10th December 2012 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th December 2012 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from , Pangaea Creative Northfield House, Northfield End, Henley-on-Thames, Oxfordshire, RG9 2JG, United Kingdom on 4th February 2013
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from , 89 Albert Road, Romford, Essex, RM1 2PS on 8th February 2012
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2012 to 31st July 2012
filed on: 23rd, December 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th September 2011
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th September 2011
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 2nd, September 2011
| resolution
|
Free Download
(39 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, June 2009
| incorporation
|
Free Download
(17 pages)
|