(CS01) Confirmation statement with no updates January 2, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 2, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 2, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2021
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 2, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 2, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) On January 1, 2019 new director was appointed.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2019
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 2, 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 23, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 23, 2017 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 6, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN. Change occurred on August 5, 2015. Company's previous address: Faveo House 2 Somerville Court Aynho Road Adderbury Banbury Oxon OX17 3NS.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 18, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 30, 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 26, 2011 director's details were changed
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2010
| incorporation
|
Free Download
(48 pages)
|