AA |
Micro company accounts made up to 2023-04-30
filed on: 24th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-06
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 16th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-04-06
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to 13 13 the Highway Beaconsfield Buckinghamshire HP9 1QQ on 2022-05-13
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
CH03 |
On 2022-04-06 secretary's details were changed
filed on: 13th, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 13 the Highway Beaconsfield Buckinghamshire HP9 1QQ United Kingdom to 13 the Highway Beaconsfield Buckinghamshire HP9 1QQ on 2022-05-13
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 the Highway Beaconsfield Buckinghamshire HP9 1QQ United Kingdom to 13 13 the Highway Beaconsfield Buckinghamshire HP9 1QQ on 2022-05-13
filed on: 13th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 4th, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 2021-11-05
filed on: 5th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-06
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 26th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-04-23
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 13th, January 2020
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018-05-31
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-04-23
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 24th, January 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2017-05-15 director's details were changed
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-23
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-05-15
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 26th, January 2018
|
accounts |
Free Download
(8 pages)
|
CH03 |
On 2017-05-02 secretary's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-05-02 director's details were changed
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-23
filed on: 6th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Graffix House Newtown Business Park Henley on Thames Oxfordshire RG9 1HG to 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ on 2017-02-01
filed on: 1st, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 9th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-04-23 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 9th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-04-23 with full list of members
filed on: 7th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-07: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 10th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-04-23 with full list of members
filed on: 8th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-08: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 9th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-04-23 with full list of members
filed on: 1st, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 10th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-04-23 with full list of members
filed on: 28th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 27th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-04-23 with full list of members
filed on: 19th, June 2011
|
annual return |
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 2009-04-30
filed on: 31st, March 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 30th, March 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-04-23 with full list of members
filed on: 18th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010-04-23 director's details were changed
filed on: 18th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 2010-05-20
filed on: 20th, May 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 7th, May 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Graffix House Newtown Business Park Henley on Thames Oxfordshire RG9 1HG on 2010-04-22
filed on: 22nd, April 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX United Kingdom on 2010-04-21
filed on: 21st, April 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-04-07
filed on: 7th, April 2010
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2009-05-18
filed on: 18th, May 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 2008-05-14 Director appointed
filed on: 14th, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-05-14 Secretary appointed
filed on: 14th, May 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2008
|
incorporation |
Free Download
(15 pages)
|