(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 19th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 19th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 19th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 20th June 2017 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd June 2017 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 19th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 19th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Chaucer Court Ewelme Wallingford South Oxfordshire OX10 6HW. Change occurred on Thursday 22nd June 2017. Company's previous address: C/O Mns Kids Ltd 18 Charrington Road Calcot Reading RG31 7AW England.
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 19th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th February 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 17th April 2015.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 17th April 2015.
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 17th April 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Mns Kids Ltd 18 Charrington Road Calcot Reading RG31 7AW. Change occurred on Monday 27th April 2015. Company's previous address: C/O the Chiltern Partnership 4 High Street Watlington Oxfordshire OX49 5PS.
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 11th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 26th June 2014 from Turville School School Lane Turville Henley-on-Thames Buckinghamshire RG9 6QX England
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 4th, February 2014
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, January 2013
| incorporation
|
Free Download
(7 pages)
|