(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 23rd Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Nov 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 15th May 2021
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 28th Apr 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 23rd Feb 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Mon, 2nd Mar 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 D'abernon Drive Stoke D'abernon Cobham Surrey KT11 3JE on Wed, 4th Mar 2020 to Rectory Mews Crown Road Wheatley Oxford OX33 1UL
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 2nd Apr 2019: 30.00 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th Mar 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Mar 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) On Mon, 5th Nov 2018, company appointed a new person to the position of a secretary
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 24th Feb 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Feb 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Tennyson Lodge Paradise Square Oxford OX1 1HD United Kingdom on Tue, 9th May 2017 to 31 D'abernon Drive Stoke D'abernon Cobham Surrey KT11 3JE
filed on: 9th, May 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(23 pages)
|