(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 30th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thursday 29th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 29th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, March 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, March 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, March 2023
| incorporation
|
Free Download
(18 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th June 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 12th April 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th January 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 30th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 30th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 15th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB. Change occurred on Thursday 15th February 2018. Company's previous address: Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 29th January 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2016
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Monday 5th September 2016
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th June 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 26th March 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th March 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP. Change occurred on Thursday 26th March 2015. Company's previous address: 26 Red Lion Square London WC1R 4AG.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 26th March 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th March 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th June 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 4th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 30th September 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th September 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th September 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 30th September 2013 from Fairfax House 15 Fulwood Place London WC1V 6AY England
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th June 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 28th March 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 17th June 2013 from 12 Chipperfield Park Road Bloxham Oxfordshire OX15 4NX United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 28th March 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd November 2012.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd November 2012.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, June 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|