(PSC02) Notification of a person with significant control 23rd February 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd February 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd February 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th November 2021
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th November 2021
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 24th February 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 18th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 25th February 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 18th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 26th February 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Century House Wargrave Road Henley-on-Thames RG9 2LT at an unknown date
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Century House Wargrave Road Henley-on-Thames RG9 2LT. Previous address: 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th November 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On 18th November 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 18th November 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 1st March 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 3rd, December 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 15th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2nd March 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 29th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, August 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, August 2017
| resolution
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates 29th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 26th February 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th November 2015 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th November 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th December 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 27th February 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th November 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th November 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(5 pages)
|
(CH03) On 6th December 2013 secretary's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th November 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th December 2013: 10.00 GBP
capital
|
|
(CH01) On 22nd July 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th December 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th November 2013 to 28th February 2014
filed on: 5th, March 2013
| accounts
|
Free Download
(1 page)
|
(TM01) 29th January 2013 - the day director's appointment was terminated
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2013
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Matilda Drive Hatch Warren Basingstoke Hampshire RG22 4TB England on 10th January 2013
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(16 pages)
|