(CS01) Confirmation statement with no updates 2024-04-30
filed on: 9th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-04-30
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-04-30
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 10th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-04-30
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-04-30
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2018-09-14 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 72 Broadway Didcot Oxfordshire OX11 8AE. Change occurred on 2018-09-18. Company's previous address: 8 King Edward Street Oxford Oxfordshire OX1 4HL.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(CH03) On 2018-09-14 secretary's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-09-14
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-30
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-04-30
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, December 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-30
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-08: 2.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(27 pages)
|