PSC04 |
Change to a person with significant control 2023-07-02
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-07-02
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-07-02
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-09-27
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-27
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-02
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Minton Place Victoria Road Bicester Oxon OX26 6QB. Change occurred on 2022-06-30. Company's previous address: 14 Brook Dene Winslow Buckingham MK18 3FU England.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-02
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-09-20 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-20
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 12th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-02
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-09-28 to 2019-09-27
filed on: 25th, June 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Brook Dene Winslow Buckingham MK18 3FU. Change occurred on 2019-08-12. Company's previous address: 31a Bishops Road London SW6 7AA.
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-02
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-07-02
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 18th, December 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 18th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-02
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-09-28
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-02
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2015-09-30 to 2015-09-28
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-02
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-28: 0.00 GBP
capital
|
|
AD01 |
New registered office address 31a Bishops Road London SW6 7AA. Change occurred on 2015-09-28. Company's previous address: C/O Emma Taylor Flat 4 21 Stonor Road London W14 8RZ.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-07-01 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 15th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-02
filed on: 2nd, August 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2013-07-31 (was 2013-09-30).
filed on: 19th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-09-30
filed on: 19th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-02
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|