AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2021 new director was appointed.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 16, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 20, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 12 North Bar Banbury Oxfordshire OX16 0TB. Change occurred on June 16, 2020. Company's previous address: The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB.
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 1, 2019: 250.00 GBP
filed on: 22nd, July 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2016
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB. Change occurred on November 3, 2016. Company's previous address: 104 West Street Farnham Surrey GU9 7ET England.
filed on: 3rd, November 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095512400001, created on October 6, 2016
filed on: 15th, October 2016
| mortgage
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2016
filed on: 16th, September 2016
| annual return
|
Free Download
(16 pages)
|
AP01 |
On May 29, 2015 new director was appointed.
filed on: 12th, September 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 29, 2015 new director was appointed.
filed on: 12th, September 2016
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2015
| incorporation
|
|
SH01 |
Capital declared on April 20, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|