(CS01) Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 2nd May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Dec 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2 Excalibur Way Chesterfield Derbyshire S41 0FL United Kingdom on Mon, 24th Jan 2022 to Rectory Mews Crown Road Wheatley Oxford OX33 1UL
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 20th Jan 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 28th Dec 2021 director's details were changed
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 19th Oct 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 31st May 2018 director's details were changed
filed on: 9th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Dec 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Dec 2018 director's details were changed
filed on: 9th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 8th Dec 2018 director's details were changed
filed on: 9th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 the Common Crich Matlock DE4 5BH United Kingdom on Wed, 1st Aug 2018 to 2 Excalibur Way Chesterfield Derbyshire S41 0FL
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2017
| incorporation
|
Free Download
|