CS01 |
Confirmation statement with no updates November 21, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to September 30, 2021 (was December 31, 2021).
filed on: 11th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 24, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 24, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 24, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On December 15, 2016 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 15, 2016 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 20, 2016: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 24, 2014
filed on: 17th, January 2015
| annual return
|
Free Download
(14 pages)
|
AD01 |
New registered office address Howbery Business Park Benson Lane Wallingford Oxford OX10 8BA. Change occurred on January 16, 2015. Company's previous address: Public Hall Court Public Hall Street Runcorn Cheshire WA7 1NG England.
filed on: 16th, January 2015
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On May 7, 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 6, 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 17, 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(7 pages)
|