CS01 |
Confirmation statement with updates November 2, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(10 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 18, 2023 - 75.00 GBP
filed on: 5th, October 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, October 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 5, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, March 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 10, 2023 - 90.00 GBP
filed on: 15th, February 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 5, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 16, 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 18, 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 18, 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY. Change occurred on August 1, 2019. Company's previous address: 5 the Chambers Vineyard Abingdon -on- Thames Oxfordshire OX14 3PX.
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 5, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 18, 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 13, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 11, 2017 new director was appointed.
filed on: 30th, August 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 11, 2017 new director was appointed.
filed on: 30th, August 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, June 2017
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on May 18, 2017
filed on: 31st, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, May 2017
| resolution
|
Free Download
(21 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 13, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 7, 2014: 100.00 GBP
capital
|
|
AP01 |
On August 27, 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2014 to March 31, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2013
| incorporation
|
Free Download
(37 pages)
|