(PSC04) Change to a person with significant control April 8, 2024
filed on: 8th, April 2024
| persons with significant control
|
Free Download
|
(CS01) Confirmation statement with updates March 17, 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 13, 2023: 2.00 GBP
filed on: 28th, July 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, July 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on July 13, 2023: 3.00 GBP
filed on: 27th, July 2023
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 13, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 13, 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, July 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 3, 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 3, 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on September 13, 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 13, 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Honeysuckle Cottage Fritwell Road Somerton Bicester OX25 6NJ. Change occurred on May 12, 2022. Company's previous address: 37 Donaldson Road Queen's Park London NW6 6NE England.
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 17, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 17, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 17, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 17, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 17, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2016
| incorporation
|
Free Download
(8 pages)
|