(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 26, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on October 16, 2020
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 4, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 4, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 4, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 26, 2018
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 1st, March 2019
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 1st, March 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP. Change occurred on January 3, 2018. Company's previous address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 19, 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 30, 2013. Old Address: Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD United Kingdom
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 30, 2013. Old Address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE United Kingdom
filed on: 30th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2012
| incorporation
|
Free Download
(7 pages)
|