(CS01) Confirmation statement with no updates 2023/11/23
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 15th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/11/23
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, September 2022
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 15th, September 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/11/23
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/11/23
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 12th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2020/05/31. Originally it was 2019/11/30
filed on: 9th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/23
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 15th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/11/23
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/11/19
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/19
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 22nd, August 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/06/20
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/06/20
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/23
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 14th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Greyfriars Court Paradise Square Oxford OX1 1BE on 2017/06/20 to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/23
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/23
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/26
capital
|
|
(AP01) New director appointment on 2015/11/04.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/04
filed on: 5th, November 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/11/04
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 2015/11/04 to Greyfriars Court Paradise Square Oxford OX1 1BE
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return up to 2014/11/23
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/10
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/11/30
filed on: 9th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return up to 2013/12/10
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/10
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2013/11/20 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/03/27 from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/11/30
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/23
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, November 2011
| incorporation
|
Free Download
(20 pages)
|