(CS01) Confirmation statement with updates 2023/08/10
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2023/01/18
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/01/18
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/01/18
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/01/18.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/07
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 31st, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/10/07
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 12th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2020/10/13
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/07
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/07
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/10/10
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/07
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 14th, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/10/07
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 15th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/07
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 30th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/07
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 11th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/07
filed on: 16th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/16
capital
|
|
(AP01) New director appointment on 2014/08/01.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 23rd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/07
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/08
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2012/10/31
filed on: 8th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/07
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/10/31
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/04/26 from 19 Arbury Banbury Oxon OX16 9TE
filed on: 26th, April 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/07
filed on: 26th, April 2012
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/10/14 from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom
filed on: 14th, October 2011
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/04/11 from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, October 2010
| incorporation
|
Free Download
(23 pages)
|