(CS01) Confirmation statement with updates 27th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 27th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 30th April 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 30th April 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 29th April 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th April 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 29th April 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 30th April 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 16th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 9th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 30th June 2016 to 10 Manor Park Banbury Oxfordshire OX16 3TB
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th May 2016: 90.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 28th April 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th April 2014: 90.00 GBP
capital
|
|
(CH01) On 28th April 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th April 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Aldbury House Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL England on 3rd March 2014
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 15th August 2011 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th April 2011 to 31st May 2011
filed on: 12th, August 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2010
| incorporation
|
Free Download
(38 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|