CS01 |
Confirmation statement with no updates Saturday 8th July 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th July 2022
filed on: 13th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 16th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 10th, April 2021
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Saturday 16th January 2021 secretary's details were changed
filed on: 17th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 16th January 2021 director's details were changed
filed on: 17th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Baddow Place 41 Church Street Great Baddow Chelmsford Essex CM2 7JA to 11a Blenheim Drive Oxford OX2 8DH on Saturday 16th January 2021
filed on: 16th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 8th July 2020
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 19th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th July 2019
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 19th, April 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 23rd March 2019.
filed on: 31st, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th December 2018
filed on: 29th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 8th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 8th July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
AP01 |
New director appointment on Thursday 2nd July 2015.
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2015
filed on: 12th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 8th July 2014 with full list of members
filed on: 27th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 8th July 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 8th July 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 8th July 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 8th July 2010 with full list of members
filed on: 25th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 8th July 2010 director's details were changed
filed on: 25th, July 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2009
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, December 2009
| incorporation
|
Free Download
(13 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Sunday 22nd November 2009
filed on: 8th, December 2009
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 8th December 2009 from Lincoln Chambers Market Place Banbury Oxfordshire OX16 5UA
filed on: 8th, December 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, July 2009
| incorporation
|
Free Download
(19 pages)
|