(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 16, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, July 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 20th, July 2022
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, July 2022
| capital
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 16, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 15, 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 10, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB. Change occurred on February 10, 2021. Company's previous address: Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On February 10, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 10, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 10, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 16, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 16, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 16, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2016 to March 31, 2016
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX. Change occurred on September 2, 2015. Company's previous address: Basepoint Business Centre Rivermead Industrial Estate, Rivermead Drive Westlea Swindon SN5 7EX England.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On May 11, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Basepoint Business Centre Rivermead Industrial Estate, Rivermead Drive Westlea Swindon SN5 7EX. Change occurred on August 24, 2015. Company's previous address: Larkrise Woodway Road Sibford Ferris Banbury Oxfordshire OX15 5RF England.
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 11, 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 16, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|