(CS01) Confirmation statement with no updates 2023/11/08
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/11/08
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/12/03
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/03
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/12/03
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/03
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/03
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/03
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/03
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/03
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014/08/01 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 21st, December 2014
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 18 Byron Close Abingdon Oxfordshire OX14 5PA on 2014/09/18 to 32 Walker Drive Faringdon Oxfordshire SN7 7FZ
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/03
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/06
capital
|
|
(NEWINC) Company registration
filed on: 3rd, December 2012
| incorporation
|
Free Download
(41 pages)
|