(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/06/28
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/28
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/06/28
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/06/28
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/01/09
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/01/09 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Suite 502 24 - 28 st. Leonard's Road Windsor Berkshire SL4 3BB England on 2019/12/13 to The Old Counting House 82 E High Street Wallingford Oxfordshire OX10 0BS
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/12/12 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/12/12
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/28
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/06/28
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 16th, February 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/08/24
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/08/24 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/05/31
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/21
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 22nd, June 2016
| incorporation
|
Free Download
(7 pages)
|