(AP01) On February 1, 2024 new director was appointed.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 30, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 30, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, May 2022
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, May 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 26th, May 2022
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 25, 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 25, 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 30, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 7, 2020 director's details were changed
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 7, 2020 director's details were changed
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 7, 2020
filed on: 7th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 7, 2020
filed on: 7th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 2, 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 2, 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 2, 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 2, 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Dorcan Business Village Murdock Road Dorcan Swindon Wiltshire SN3 5HY. Change occurred on May 3, 2019. Company's previous address: 72 the Willows Highworth Swindon Witlshire SN6 7PH.
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 30, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 6th, January 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2014
filed on: 28th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 28, 2014: 103.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 24, 2011 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2011 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 7th, September 2011
| incorporation
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, September 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, September 2011
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on September 1, 2011: 103.00 GBP
filed on: 7th, September 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 5, 2011. Old Address: , Barley House Kingston Road, Frilford, Oxfordshire, OX13 5NX
filed on: 5th, September 2011
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to July 31, 2012
filed on: 5th, September 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|