(CS01) Confirmation statement with updates Mon, 15th Jun 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Sat, 29th Feb 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, December 2019
| resolution
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Jun 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Jun 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Thu, 14th Mar 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Aug 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 1st, June 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 31st Mar 2017: 112.36 GBP
filed on: 19th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 31st Mar 2017: 112.36 GBP
filed on: 19th, April 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Feb 2017 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, February 2017
| resolution
|
Free Download
(38 pages)
|
(SH01) Capital declared on Mon, 28th Nov 2016: 108.11 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 30th Jun 2016. New Address: 10 Manor Park Banbury Oxfordshire OX16 3TB. Previous address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 18th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 31st May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 18th May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 16th Jun 2015: 100.00 GBP
capital
|
|
(CH01) On Tue, 9th Dec 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Dec 2014 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 8th Jul 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 18th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Mon, 1st Jul 2013
filed on: 23rd, September 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 18th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 18th May 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 18th May 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Mar 2011 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Mar 2011 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 17th Feb 2011. Old Address: Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st May 2011 to Thu, 31st Mar 2011
filed on: 10th, June 2010
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 24th May 2010: 100.00 GBP
filed on: 7th, June 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 20th May 2010. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
(TM01) Thu, 20th May 2010 - the day director's appointment was terminated
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th May 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 19th May 2010 - the day secretary's appointment was terminated
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th May 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2010
| incorporation
|
Free Download
(36 pages)
|