(CS01) Confirmation statement with no updates Thu, 31st Aug 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Nov 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Nov 2021
filed on: 2nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 28th Nov 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Aug 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th Nov 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 29th Nov 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 18 Morris Drive Morris Drive Banbury OX16 1DA England on Thu, 11th Feb 2021 to 1 Wellesley Close Banbury OX16 3QP
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sat, 30th Nov 2019 from Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AP03) On Mon, 26th Nov 2018, company appointed a new person to the position of a secretary
filed on: 28th, November 2018
| officers
|
Free Download
|
(TM02) Secretary's appointment terminated on Mon, 26th Nov 2018
filed on: 28th, November 2018
| officers
|
Free Download
|
(AD01) Change of registered address from 57 Kingsway Banbury Oxfordshire OX16 9NX on Wed, 24th Oct 2018 to 18 Morris Drive Morris Drive Banbury OX16 1DA
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 27th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Aug 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 31st Aug 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Sep 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 48 Rye Lane Suite 44 Southwark London SE15 5BY United Kingdom on Tue, 8th Sep 2015 to 57 Kingsway Banbury Oxfordshire OX16 9NX
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 8th Sep 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 8th Sep 2015 secretary's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2014
| incorporation
|
|