(CS01) Confirmation statement with no updates March 6, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 6, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 21st, November 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, October 2022
| incorporation
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, October 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, October 2022
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 the Gables Haddenham Aylesbury Buckinghamshire HP17 8AD to 6a St Andrews Court Wellington Street Thame OX9 3WT on June 16, 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 15, 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 6, 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 2, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control March 6, 2017
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on January 25, 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to March 6, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 10, 2016: 200.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 6, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 9, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 6, 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 6, 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(10 pages)
|
(CH02) Directors's name changed on February 29, 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 6, 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 6, 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 6, 2010: 200.00 GBP
filed on: 25th, August 2010
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, June 2010
| capital
|
Free Download
(2 pages)
|
(AP02) New member was appointed on May 26, 2010
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 16, 2010
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|