PSC05 |
Change to a person with significant control 12th April 2023
filed on: 30th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st November 2023
filed on: 28th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 25th, September 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 25th, September 2023
|
accounts |
Free Download
(42 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 25th, September 2023
|
other |
Free Download
(3 pages)
|
TM01 |
30th August 2023 - the day director's appointment was terminated
filed on: 4th, September 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
6th April 2023 - the day director's appointment was terminated
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 4th April 2023 director's details were changed
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2023
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2023
filed on: 16th, May 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 4th, July 2022
|
accounts |
Free Download
(43 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/21
filed on: 4th, July 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
filed on: 4th, July 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th April 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
30th April 2022 - the day director's appointment was terminated
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
23rd December 2021 - the day director's appointment was terminated
filed on: 11th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 30th November 2021
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th November 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 5th January 2021
filed on: 12th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th November 2020. New Address: Aspect House the Quadrangle Grove Business Park Wantage Oxfordshire OX12 9FA. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 30th, November 2020
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st September 2020
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2020
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th April 2018
filed on: 11th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 10th, November 2020
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 23rd June 2017
filed on: 10th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 9th November 2020
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st September 2020: 17.54 GBP
filed on: 15th, October 2020
|
capital |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 108340000001 in full
filed on: 25th, September 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
1st September 2020 - the day director's appointment was terminated
filed on: 21st, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
1st September 2020 - the day director's appointment was terminated
filed on: 21st, September 2020
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, August 2020
|
capital |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2020
filed on: 10th, August 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2019
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 11th, October 2019
|
resolution |
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, October 2019
|
capital |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108340000001, created on 22nd January 2019
filed on: 23rd, January 2019
|
mortgage |
Free Download
(46 pages)
|
AP01 |
New director was appointed on 26th November 2018
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th November 2018
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th November 2018
filed on: 26th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th April 2018: 16.67 GBP
filed on: 2nd, May 2018
|
capital |
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2017
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 23rd June 2017: 10.00 GBP
|
capital |
|