(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Apr 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Apr 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Nov 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Nov 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Mar 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 23rd Mar 2017
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2016: 6.00 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 13th May 2016. New Address: 142 Boston House Downsview Road Wantage Oxfordshire OX12 9FF. Previous address: 42 - 45 Boston House Downsview Road Wantage Oxfordshire OX12 9FF
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 27th Nov 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 6.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 27th Nov 2015 - the day director's appointment was terminated
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 27th Nov 2015: 6.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 18th Mar 2015. New Address: 42 - 45 Boston House Downsview Road Wantage Oxfordshire OX12 9FF. Previous address: 145-157 St John Street London EC1V 4PW England
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 18th Mar 2015. New Address: 42 - 45 Boston House Downsview Road Wantage Oxfordshire OX12 9FF. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2014
| incorporation
|
Free Download
(10 pages)
|
(CH01) On Fri, 7th Mar 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|