(CS01) Confirmation statement with no updates 1st September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2021
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st September 2020
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st September 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 29th, June 2017
| resolution
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd June 2017: 1.00 GBP
filed on: 23rd, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st September 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st September 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st September 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st September 2013 with full list of members
filed on: 10th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th November 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st September 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st September 2012 director's details were changed
filed on: 1st, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Caldercott Chase Abingdon OX14 5GZ on 1st September 2012
filed on: 1st, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th August 2011 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 20th June 2010 director's details were changed
filed on: 31st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th August 2010 with full list of members
filed on: 31st, October 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, August 2009
| incorporation
|
Free Download
(13 pages)
|