AA |
Micro company financial statements for the year ending on Sat, 30th Jul 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Aug 2022
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jul 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On Tue, 29th Jun 2021 new director was appointed.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jul 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Jul 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jul 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jul 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jul 2014
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Jul 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on Fri, 31st Oct 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 5th Aug 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 10th Jun 2014. Old Address: 36 St. Helens Way Benson Wallingford Oxfordshire OX10 6SW England
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 7th Mar 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Mar 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Jul 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th Aug 2013: 2 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Jul 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 30th Jun 2012 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Aug 2011 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Aug 2011: 1.00 GBP
filed on: 6th, February 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 6th Feb 2012 new director was appointed.
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Jul 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 4th May 2011. Old Address: 17 Padstow Drive Stafford ST17 0GY
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 28th Jul 2010 director's details were changed
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th Jul 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 18th Feb 2010
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Jan 2010
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Jan 2010
filed on: 14th, January 2010
| officers
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2009
| incorporation
|
Free Download
(19 pages)
|