(CS01) Confirmation statement with updates Tue, 18th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Jul 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 39 Bluebell Cottage Southend Common Henley-on-Thames RG9 6JP England on Mon, 16th Jan 2023 to Highley Whitbourne Worcester WR6 5RZ
filed on: 16th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cobb Cottage Skirmett Henley-on-Thames Oxfordshire RG9 6TG on Thu, 19th Aug 2021 to 39 Bluebell Cottage Southend Common Henley-on-Thames RG9 6JP
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st Apr 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Apr 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 1 Ham Island Old Windsor Windsor Berkshire SL4 2JY England
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Tue, 7th May 2013. Old Address: Cobs Cottage Skirmett Henely-on-Thames RG9 6TG United Kingdom
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN United Kingdom
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Apr 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 22nd Jun 2011: 2.00 GBP
filed on: 1st, May 2012
| capital
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Apr 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Apr 2012 to Sat, 31st Mar 2012
filed on: 11th, January 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Jul 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Jul 2011 new director was appointed.
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Jun 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 22nd Jun 2011. Old Address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2011
| incorporation
|
Free Download
(20 pages)
|