(CS01) Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 26th Nov 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Nov 2020. New Address: The Gore Jarn Way Boars Hill Oxford OX1 5JF. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 28th Aug 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Aug 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Sep 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Sep 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 13th Sep 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 25th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088109390003, created on Fri, 21st Aug 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return drawn up to Thu, 11th Dec 2014 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 5th Feb 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088109390002, created on Fri, 27th Jun 2014
filed on: 9th, July 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 088109390001
filed on: 19th, June 2014
| mortgage
|
Free Download
(43 pages)
|
(TM01) Tue, 7th Jan 2014 - the day director's appointment was terminated
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(37 pages)
|