AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Garden City Thame OX9 3NT England to 5 Malyns Close Chinnor Oxon OX39 4EW on September 5, 2023
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On September 5, 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 4, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 4, 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 4, 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 2, 2022
filed on: 15th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 18, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 18, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Garden City, Chinnor Road Thame OX9 3NT England to 2 Garden City Thame OX9 3NT on November 19, 2019
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 17 Hopton Road Thame Oxon OX9 3TS United Kingdom to 18 Garden City, Chinnor Road Thame OX9 3NT on August 19, 2016
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 7, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to March 31, 2016
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 3, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|