(CS01) Confirmation statement with no updates 2023-11-12
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 17th, October 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-11-12
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2021-04-30 (was 2021-10-31).
filed on: 30th, April 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-03-31
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-12
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-11-12
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-04-01
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-04-01
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-01
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-12
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-11-12
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-11-12
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 28th, June 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 070744560002, created on 2017-06-26
filed on: 28th, June 2017
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-11-12
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-12
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-04: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-12
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-12
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-11: 1000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 28th, June 2013
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-12
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-05-17
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2011-11-30 to 2012-04-30
filed on: 19th, April 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Wenn Townsend 30 St. Giles Oxford OX1 3LE United Kingdom on 2012-01-27
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-12
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 11th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-12
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2009
| incorporation
|
Free Download
(23 pages)
|