(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 26, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 30, 2019 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 3, 2021
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 3, 2021
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 3, 2021 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 3, 2021 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On September 30, 2019 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 30, 2019
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 30, 2019
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from PO Box 4385 07613939: Companies House Default Address Cardiff CF14 8LH to C/O Critchleys Llp 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on December 3, 2021
filed on: 3rd, December 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 26, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 15 Plym Drive Didcot OX11 7PG on April 12, 2021
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 26, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 26, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 26, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 6, 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 6, 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 South Row Chilton Oxfordshire OX11 0RT to Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on December 6, 2016
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 26, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 26, 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 26, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 28, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 26, 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 26, 2012 with full list of members
filed on: 20th, May 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(45 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|