AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 3, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to Waterside House Riverside Way Uxbridge UB8 2YF on July 13, 2023
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement June 29, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 23, 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 23, 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 23, 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 23, 2023 new director was appointed.
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 23, 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2023
| incorporation
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, March 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 1, 2023: 950.00 GBP
filed on: 1st, March 2023
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 17th, November 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 28, 2022 - 860.00 GBP
filed on: 17th, November 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 3, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 31st, May 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 26, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 20, 2022 - 910.00 GBP
filed on: 24th, May 2022
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 29, 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2021 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 8, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 26, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 7, 2018: 970.00 GBP
filed on: 7th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 26, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 10, 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Floor 1, Boundary House Cricket Field Road Uxbridge UB8 1QG England to Boundary House Cricket Field Road Uxbridge UB8 1QG on March 24, 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Witan Court 305 Upper Forth Street Central Milton Keynes Buckinghamshire MK9 1EH England to Floor 1, Boundary House Cricket Field Road Uxbridge UB8 1QG on March 24, 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 17, 2017: 870.00 GBP
filed on: 25th, January 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to March 31, 2017
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 5, 2016: 570.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 19, 2016: 630.00 GBP
filed on: 9th, June 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Florence Park Road Oxford OX4 3PL United Kingdom to Witan Court 305 Upper Forth Street Central Milton Keynes Buckinghamshire MK9 1EH on May 24, 2016
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On May 5, 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 5, 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 10, 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 5, 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 26, 2016: 15.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|