AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, March 2024
| accounts
|
Free Download
|
CH01 |
On Wed, 31st May 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 4th May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 4th Apr 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom on Fri, 18th Sep 2020 to 400 Harrow Road London W9 2HU
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Oct 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Mar 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Winterfold Birch Tree Lane West Chiltington Pulborough RH20 2RG England on Thu, 7th Sep 2017 to Chancery House 30 st Johns Road Woking Surrey GU21 7SA
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Mar 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from PO Box 51 Warpsgrove Lane Oxford Oxfordshire OX44 7YG England on Fri, 11th Nov 2016 to Winterfold Birch Tree Lane West Chiltington Pulborough RH20 2RG
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England on Wed, 29th Jun 2016 to PO Box 51 Warpsgrove Lane Oxford Oxfordshire OX44 7YG
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 107 Glengall Road London NW6 7HG United Kingdom on Wed, 30th Sep 2015 to 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 1.00 GBP
capital
|
|