(CS01) Confirmation statement with no updates 14th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th April 2023
filed on: 1st, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd March 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd April 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th April 2022. New Address: 65 Southend Garsington Oxford OX44 9DJ. Previous address: 4 Baker Road Abingdon Oxon OX14 5LW England
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th February 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th February 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2020
filed on: 1st, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st September 2020 - the day director's appointment was terminated
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st September 2020. New Address: 4 Baker Road Abingdon Oxon OX14 5LW. Previous address: Abbey Lodge Tintern Chepstow Monmouthshire NP16 6SF
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th March 2018
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) 18th November 2016 - the day director's appointment was terminated
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th February 2016 with full list of members
filed on: 13th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 14th February 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th March 2015: 2.00 GBP
capital
|
|
(AA) Micro company accounts made up to 28th February 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23rd January 2014
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On 6th November 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th November 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th June 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th June 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(8 pages)
|