(AD01) Address change date: 2024/04/09. New Address: 6 Bath Street Abingdon OX14 3QH. Previous address: Celtic House Caxton Place Cardiff CF23 8HA United Kingdom
filed on: 9th, April 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/12/20
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/12/20
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022/12/19 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/12/19 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/12/19
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/12/19
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 1st, June 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 105350870002, created on 2022/02/28
filed on: 11th, March 2022
| mortgage
|
Free Download
(82 pages)
|
(CS01) Confirmation statement with updates 2021/12/20
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/12/20
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 12th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/12/20
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 26th, July 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/20
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/10/31
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/10/31
filed on: 18th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/20
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017/12/01
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/01
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/01
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/01
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105350870001, created on 2017/04/10
filed on: 18th, April 2017
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 21st, December 2016
| incorporation
|
Free Download
(13 pages)
|