(AA) Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-05-25
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2023-04-05
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-05
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-25
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-25
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Studio 5 Salters House 156 High Street Hull HU1 1NQ. Change occurred on 2021-03-23. Company's previous address: John Carpenter House John Carpenter Street London EC4Y 0AN England.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-03
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-03
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-03
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017-11-23 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-10-31
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-31
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-03
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-02-07
filed on: 7th, February 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2016-02-16
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address John Carpenter House John Carpenter Street London EC4Y 0AN. Change occurred on 2016-02-16. Company's previous address: 81 Eaton Road Appleton Abingdon Oxfordshire OX13 5JJ England.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 81 Eaton Road Appleton Abingdon Oxfordshire OX13 5JJ. Change occurred on 2015-11-28. Company's previous address: Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ.
filed on: 28th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2014-12-31
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2015-06-30
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-03
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-10-06
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-06-30
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-03
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-20: 80.00 GBP
filed on: 3rd, June 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-06-02
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 074350290001
filed on: 2nd, June 2014
| mortgage
|
Free Download
(40 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, February 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 6th, February 2014
| resolution
|
Free Download
(30 pages)
|
(AA01) Accounting period ending changed to 2013-11-30 (was 2013-12-31).
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-10
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2013-10-29
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-10-28
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-16
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-15
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-09-26: 30.77 GBP
filed on: 8th, October 2013
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2013-09-26
filed on: 3rd, October 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 19th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-10
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 21st, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-10
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-11-01 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, November 2010
| incorporation
|
Free Download
(19 pages)
|