(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 4, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 4, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 4, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105490570002, created on November 30, 2020
filed on: 2nd, December 2020
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 105490570003, created on November 30, 2020
filed on: 2nd, December 2020
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates August 4, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 4, 2020
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 4, 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 4, 2020
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 4, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105490570001, created on May 15, 2018
filed on: 17th, May 2018
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on March 1, 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 1, 2018) of a secretary
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Goose Willow Farm Cottages Hanney Road Steventon Abingdon OX13 6AP. Change occurred on March 5, 2018. Company's previous address: 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP United Kingdom.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2017
| incorporation
|
Free Download
(31 pages)
|