(CS01) Confirmation statement with no updates February 14, 2024
filed on: 6th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 31, 2020
filed on: 31st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 27, 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 27, 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 14, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 6 Blenheim Road Watchfield Oxfordshire SN6 8DG on March 14, 2018
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 6, 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 6, 2017: 2.00 GBP
filed on: 1st, August 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On July 6, 2017 new director was appointed.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 28, 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 5, 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 14, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 14, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 14, 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 14, 2014: 1.00 GBP
capital
|
|
(CH01) On March 4, 2013 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 21, 2013 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(23 pages)
|