AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 3rd, March 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 30th December 2021 to 31st March 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th September 2022. New Address: 7 the I. O. Centre, Banbury, Jugglers Close 7 the I.O. Centre Jugglers Close Banbury OX16 3TA. Previous address: 6 - 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th September 2022. New Address: 7 the I.O. Centre Jugglers Close Banbury OX16 3TA. Previous address: 7 the I. O. Centre, Banbury, Jugglers Close 7 the I.O. Centre Jugglers Close Banbury OX16 3TA England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 2nd, April 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 12th February 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
12th February 2020 - the day director's appointment was terminated
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
12th February 2020 - the day director's appointment was terminated
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
12th February 2020 - the day director's appointment was terminated
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th February 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 18th October 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th October 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 18th October 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
30th October 2017 - the day director's appointment was terminated
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th October 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(10 pages)
|
TM01 |
31st August 2016 - the day director's appointment was terminated
filed on: 22nd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 1st August 2016
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th April 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
20th April 2016 - the day director's appointment was terminated
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th January 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th August 2015: 100.00 GBP
filed on: 28th, August 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 28th, August 2015
| resolution
|
Free Download
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2015 - the day director's appointment was terminated
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th January 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st January 2015 to 31st December 2014
filed on: 7th, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th August 2014. New Address: 6 - 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW. Previous address: Basepoint Business Centre Riverside Court Beaufort Park Chepstow Gwent NP16 5UH United Kingdom
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2014
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Winston & Strawn London Citypoint One Ropemaker Street London EC2Y 9HU United Kingdom on 1st May 2014
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, March 2014
| resolution
|
|
NEWINC |
Incorporation
filed on: 16th, January 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|