(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 27th Nov 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Nov 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Fri, 31st Dec 2021 from Tue, 30th Nov 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 11th Jan 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11G & 11E(I) Park House Milton Park Abingdon Oxfordshire OX14 4RS United Kingdom on Tue, 11th Jan 2022 to Boston House Grove Business Park Downsview Road Wantage Oxfordshire OX12 9FF
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 11th Jan 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Jan 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Jan 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Nov 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 11G & 11E(I) Park House 11G & 11E(I) Park House Milton Park Abingdon Oxfordshire OX14 4RS United Kingdom on Tue, 30th Mar 2021 to 11G & 11E(I) Park House Milton Park Abingdon Oxfordshire OX14 4RS
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 27th Nov 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Park House Milton Park Abingdon Oxfordshire OX14 4RS United Kingdom on Wed, 1st Jul 2020 to 11G & 11E(I) Park House 11G & 11E(I) Park House Milton Park Abingdon Oxfordshire OX14 4RS
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, April 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 20th Dec 2019: 11.00 GBP
filed on: 16th, April 2020
| capital
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2019
| incorporation
|
Free Download
(36 pages)
|