(CS01) Confirmation statement with no updates Tue, 27th Feb 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Wed, 15th Jun 2022 - the day director's appointment was terminated
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 20th Sep 2021 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Nov 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 4th Nov 2019. New Address: The Old Counting House 82E High Street Wallingford Oxfordshire OX10 0BS. Previous address: 40 Caversham Road Reading RG1 7EB England
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 1st, March 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Thu, 28th Feb 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|