(CH01) On October 16, 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 16, 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 16, 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE. Change occurred on November 16, 2023. Company's previous address: The Old Chapel Union Way Witney OX28 6HD United Kingdom.
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 16, 2023 director's details were changed
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 15, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 15, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 15, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, May 2019
| resolution
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, May 2019
| capital
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 15th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 15, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 2, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 2, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 2, 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on May 2, 2019: 450.00 GBP
filed on: 3rd, May 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On May 2, 2019 new director was appointed.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 31, 2018
filed on: 31st, May 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, May 2018
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2018
| incorporation
|
Free Download
(39 pages)
|