(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/19
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 7th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/03/19
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/03/19
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/03/19
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 13th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/03/19
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/03/19
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/06/20
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/22
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/03/22 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/06/20. New Address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP. Previous address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/06/09 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/19
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/01/11.
filed on: 30th, January 2017
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071953010001, created on 2017/01/20
filed on: 25th, January 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/03/19 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/03/19 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/03/19 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/03/19 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/03/08 from Avalon House Marcham Road Abingdon OX14 1UD United Kingdom
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 20th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/03/19 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/03/19 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/04/21.
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2010/12/31
filed on: 1st, April 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, March 2010
| incorporation
|
Free Download
(23 pages)
|