(CS01) Confirmation statement with no updates Sun, 17th Mar 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Mar 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 15th Mar 2020. New Address: 12 Grange Court Grange Road Lewes BN7 1TX. Previous address: 3 New Barns Way Chigwell Essex IG7 5AT England
filed on: 15th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 15th Mar 2020. New Address: 12 Grange Court Grange Road C/O Davina Rodrigues/Irene Caselli Lewes BN7 1TX. Previous address: 12 Grange Court Grange Road Lewes BN7 1TX England
filed on: 15th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Mar 2019
filed on: 24th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 24th Jul 2015. New Address: 3 New Barns Way Chigwell Essex IG7 5AT. Previous address: 70 Tisbury Road Flat 7 Hove East Sussex BN3 3BB
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 17th Mar 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 17th Mar 2013 with full list of members
filed on: 6th, April 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Tue, 9th Oct 2012 - the day secretary's appointment was terminated
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 8th Oct 2012. Old Address: C/O Mauro Caselli 14 Beech Way Angmering West Sussex BN16 4FQ United Kingdom
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 17th Mar 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 15th Dec 2011. Old Address: 14 Beech Way Angmering West Sussex BN16 4FQ United Kingdom
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 15th Dec 2011. Old Address: C/O Mauro Caselli Flat 2 2 Lancaster Road Brighton BN1 5DG
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 9th Jul 2010. Old Address: C/O Mauro Caselli 26 Princes Street Oxford OX4 1DD United Kingdom
filed on: 9th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Jul 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 8th Jul 2010 secretary's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(CH03) On Thu, 8th Jul 2010 secretary's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 17th Mar 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 26th Mar 2010. Old Address: 62 Princes Street Oxford OX4 1DE
filed on: 26th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Mar 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(5 pages)
|
(288b) On Thu, 7th May 2009 Appointment terminate, director
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 7th May 2009 with shareholders record
filed on: 7th, May 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
(88(3)) Particulars of contract relating to shares
filed on: 30th, March 2009
| capital
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 18th Mar 2009 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Wed, 18th Mar 2009 Secretary appointed
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 3rd, June 2008
| resolution
|
Free Download
(2 pages)
|
(SA) Affairs statement
filed on: 3rd, June 2008
| miscellaneous
|
Free Download
(5 pages)
|
(123) Nc inc already adjusted 25/04/08
filed on: 3rd, June 2008
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/05/2008 from 237 iffley road oxford OX4 1SQ
filed on: 16th, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2008
| incorporation
|
Free Download
(21 pages)
|