(CS01) Confirmation statement with no updates June 21, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 21, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 1, 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 1, 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 21, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 21, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 20, 2016
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 21, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 21, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 21, 2016 with full list of members
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 21, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 22, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Suite 293 266 Banbury Road Oxford OX2 7DL to 32 Ashwell Avenue Camberley Surrey GU15 2AR on October 16, 2014
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) On September 22, 2014 new director was appointed.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 22, 2014 new director was appointed.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 22, 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(AP03) On September 22, 2014 - new secretary appointed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 22, 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 21, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Suite 304 266 Banbury Road Summertown Oxford OX2 7DL United Kingdom to C/O Suite 293 266 Banbury Road Oxford OX2 7DL on August 19, 2014
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(CH03) On August 1, 2014 secretary's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2013
| incorporation
|
Free Download
(23 pages)
|