CS01 |
Confirmation statement with no updates January 6, 2024
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 23rd, November 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Hillview Apartments 2 Newtown Road Henley-on-Thames Oxfordshire RG9 1AJ England to 1 Rivermead Cottages 1 Rivermead Cottages Mill Lane, Shiplake Henley-on-Thames Oxfordshire RG9 3LZ on November 15, 2023
filed on: 15th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2023
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wonston House Wonston Winchester Hampshire SO21 3PA England to 24 Hillview Apartments 2 Newtown Road Henley-on-Thames Oxfordshire RG9 1AJ on July 27, 2022
filed on: 27th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 15, 2022
filed on: 15th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 2nd, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2022
filed on: 16th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 the Terrace Easton Winchester SO21 1EG England to Wonston House Wonston Winchester Hampshire SO21 3PA on August 31, 2021
filed on: 31st, August 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 13th, July 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 29, 2021 new director was appointed.
filed on: 30th, April 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 11, 2021
filed on: 11th, March 2021
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 4, 2021
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 5 the Terrace Easton Winchester SO21 1EG on March 4, 2021
filed on: 4th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 3, 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 3, 2020
filed on: 6th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on August 6, 2020
filed on: 6th, August 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2020
|
incorporation |
Free Download
(10 pages)
|