(CS01) Confirmation statement with no updates November 21, 2023
filed on: 7th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 8, 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 21, 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 21, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 21, 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates November 21, 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 17, 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 17, 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 21, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 21, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 21, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 10, 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 52 St Martins Street Wallingford Oxfordshire OX10 0AX to 20 St. Martins Street Wallingford Oxfordshire OX10 0AL on March 5, 2015
filed on: 5th, March 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 21, 2014 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 9, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 21, 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from November 30, 2012 to March 31, 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 21, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 26, 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On January 26, 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On January 26, 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On January 26, 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 22, 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2011
| incorporation
|
|