(AA) Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 12th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/05/10
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 12th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/05/10
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 3rd, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/05/10
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 10th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/05/10
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/05/10
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 18th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/05/10
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/08/12
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/08/12
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/08/12
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/08/12
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/08/12
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/08/12
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 15th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2017/08/31
filed on: 4th, September 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 080637320001, created on 2017/05/23
filed on: 6th, June 2017
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2017/05/10
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/03/08.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/03/08.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/10
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2016/06/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 4th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 21st, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/10
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/05/21
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/10
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2014/06/17 from Adam House 21 Horseshoe Park Horseshoe Road, Pangbourne Reading West Berkshire RG8 7JW England
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 6th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2013/10/02 from Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD United Kingdom
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/10
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2013/09/30. Originally it was 2013/05/31
filed on: 25th, April 2013
| accounts
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on 2012/09/25
filed on: 12th, October 2012
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, September 2012
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/08/07.
filed on: 7th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/05/22.
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/05/16
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, May 2012
| incorporation
|
Free Download
(36 pages)
|