AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-28
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-28
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-05-28
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-03-17
filed on: 17th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2020-05-28
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-13
filed on: 13th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 20th, June 2019
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 2019-06-04 - new secretary appointed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-28
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2019-06-04
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England to 2, Monkton House Old Boars Hill Boars Hill Oxford OX1 5JQ on 2019-06-04
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-05-28
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-08
filed on: 8th, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2016-12-09
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-01
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-28
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2017-04-01
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bloxham Mill Business Centre Barford Road Bloxham Banbury Oxfordshire OX15 4FF to Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 2017-06-02
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2016-05-31 to 2016-09-30
filed on: 6th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-28 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 15th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-05-28 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-14: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 12th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-05-28 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-05-28 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-05-29 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
AP04 |
On 2012-06-26 - new secretary appointed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-05-28 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2012-06-25
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 7th, February 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-05-25: 3.00 GBP
filed on: 8th, August 2011
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-05-28 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-07-21
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2011-07-21 - new secretary appointed
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-07-21
filed on: 21st, July 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-07-21
filed on: 21st, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Collyers Orchard Lane Boars Hill Oxford Oxfordshire OX1 5JH United Kingdom on 2011-04-15
filed on: 15th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2010
| incorporation
|
Free Download
(22 pages)
|