(PSC04) Change to a person with significant control 2023-09-05
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-09-14
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-09-05 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Suite 16, Enterprise House Telford Road Bicester Oxon OX26 4LD on 2023-01-21
filed on: 21st, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-09-14
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 4th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-09-14
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-09-14
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-09-14
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-08-14
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-14 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-09-14
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2018-05-09
filed on: 9th, May 2018
| persons with significant control
|
Free Download
|
(CH01) On 2018-05-09 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
|
(AD01) Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 2018-03-26
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-14
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-09-14
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-09-14 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-09-14 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-18: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 13th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-09-14 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-06: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ United Kingdom on 2014-04-24
filed on: 24th, April 2014
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, September 2012
| incorporation
|
Free Download
(7 pages)
|