CS01 |
Confirmation statement with no updates Fri, 3rd Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Nov 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Mar 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Nov 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 7th Oct 2021. New Address: Unit 2 Franklins House Wesley Lane Bicester Oxfordshire OX26 6JU. Previous address: Reception Didcot Enterprise Centre, Hawksworth Southmead Industrial Park Didcot Oxfordshire OX11 7PH
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Dec 2021 to Tue, 30th Nov 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Nov 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Nov 2017 to Sun, 31st Dec 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Tue, 1st Aug 2017 - the day director's appointment was terminated
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Nov 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Nov 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 5th Nov 2014: 3000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Mon, 19th May 2014. Old Address: Reception Didcot Enterprise Centre Hawksworth Road Southmead Industrial Park Didcot Oxfordshire OX11 7PH England
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 6th May 2014. Old Address: 2Nd Floor 145- 157 St. John Street London EC1V 4PP
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 3rd Nov 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 2nd Jan 2014: 3000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 21st, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Nov 2012 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Nov 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 22nd Nov 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Nov 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Nov 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Nov 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 23rd Jul 2010: 3000.00 GBP
filed on: 26th, July 2010
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 4th Jun 2010. Old Address: 16 Maplespeen Court Old Bath Newbury Berkshire RG141NL England
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2009
| incorporation
|
Free Download
(10 pages)
|