CS01 |
Confirmation statement with no updates November 24, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 57 North Street Thame OX9 3BH. Change occurred on June 12, 2023. Company's previous address: 97 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN England.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 97 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN. Change occurred on March 30, 2021. Company's previous address: 100 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN England.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 100 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN. Change occurred on November 23, 2020. Company's previous address: 92 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN United Kingdom.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 92 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN. Change occurred on November 29, 2019. Company's previous address: 57 North Street Thame OX9 3BH England.
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 57 North Street Thame OX9 3BH. Change occurred on September 25, 2019. Company's previous address: Swatton Barn Badbury Swindon Wiltshire SN4 0EU.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 14, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 14, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 14, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 1, 2015: 100.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2015
| capital
|
Free Download
|
SH02 |
Sub-division of shares on March 31, 2015
filed on: 22nd, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, April 2015
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2015: 100.00 GBP
filed on: 22nd, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, April 2015
| resolution
|
Free Download
|
AA01 |
Extension of current accouting period to April 30, 2016
filed on: 22nd, April 2015
| accounts
|
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, March 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, March 2015
| resolution
|
Free Download
(49 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|
SH01 |
Capital declared on November 14, 2014: 2.00 GBP
capital
|
|