(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd April 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 23rd April 2017
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 23rd April 2017
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th April 2017 to Friday 31st March 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 10 the Croft Aston Tirrold Didcot OX11 9DL. Change occurred on Friday 28th April 2017. Company's previous address: 10a the Greenway West Hendred Oxfordshire OX12 8RG England.
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 23rd April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd April 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 2nd July 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd July 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, April 2015
| incorporation
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd April 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|