AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 27, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 27, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 27, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 27, 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 27, 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 27, 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Bloxham Road Banbury Oxfordshire OX16 9JN England to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on April 5, 2019
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 20 Bloxham Road Banbury Oxfordshire OX16 9JN on April 30, 2018
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 27, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 27, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 27, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
CH01 |
On April 28, 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 27, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 10, 2014: 1000.00 GBP
capital
|
|
CH01 |
On December 11, 2013 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 9, 2013 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 4, 2013. Old Address: 11 Copenhagen House Barnsbury Estate London N1 0JQ United Kingdom
filed on: 4th, September 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|