(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/03/22
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/22
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/08/05
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/05.
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
|
(TM02) Secretary's appointment terminated on 2022/01/31
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/02/15
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/02/15
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 27th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/03/22
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 22nd, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/03/22
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/03/22
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/10/01
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/10/01
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/10/01
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2018/03/22
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/03/22
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/03/12.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/03/12
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/12.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/12.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 2018/03/12, company appointed a new person to the position of a secretary
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/03/12
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/03/12
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/03/12
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Victoria House 10 Broad Street Abingdon OX14 3LH on 2018/02/19 to Lyehill Depot Wheatley Road Forest Hill Oxford Oxfordshire OX33 1EP
filed on: 19th, February 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/18
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 27th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/01/18
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/18
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 17th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/18
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/18
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/01/22
capital
|
|
(NEWINC) Company registration
filed on: 18th, January 2013
| incorporation
|
Free Download
(22 pages)
|