(CS01) Confirmation statement with no updates February 3, 2024
filed on: 4th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 6, 2022
filed on: 7th, May 2022
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 3, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 15, 2021: 472.00 GBP
filed on: 16th, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 3, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 10, 2020 new director was appointed.
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 1, 2020: 450.00 GBP
filed on: 27th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 3, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 138-144 London Road Wheatley Oxford Oxon OX33 1JH. Change occurred on July 24, 2019. Company's previous address: 138-144 138-144 London Road Wheatley Oxford Oxon OX33 1JH United Kingdom.
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 138-144 138-144 London Road Wheatley Oxford Oxon OX33 1JH. Change occurred on July 18, 2019. Company's previous address: Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL United Kingdom.
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 3, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094182980002, created on January 9, 2018
filed on: 26th, January 2018
| mortgage
|
Free Download
(26 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094182980001, created on June 28, 2017
filed on: 29th, June 2017
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, November 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, November 2015
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, November 2015
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 28, 2015: 375.00 GBP
filed on: 2nd, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 16, 2015: 337.00 GBP
filed on: 2nd, November 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On September 16, 2015 new director was appointed.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on February 3, 2015: 300.00 GBP
capital
|
|