CS01 |
Confirmation statement with updates February 15, 2024
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 16th, January 2024
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 15, 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2023
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 11, 2023: 102.00 GBP
filed on: 7th, February 2023
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, February 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 7th, February 2023
|
incorporation |
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 26th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 17, 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 17, 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 17, 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 17, 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG to Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE on August 17, 2017
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 4th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 4, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 17, 2015 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O James Cowper Llp 2 Chawley Park, Cumnor Hill Oxford OX2 9GG to James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG on July 6, 2015
filed on: 6th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On July 5, 2015 director's details were changed
filed on: 6th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 17, 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 8th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 17, 2013 with full list of members
filed on: 27th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, June 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 30, 2012. Old Address: Unit G, Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD United Kingdom
filed on: 30th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2012 with full list of members
filed on: 30th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 10th, July 2012
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 17, 2011 with full list of members
filed on: 11th, July 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
On July 15, 2010 new director was appointed.
filed on: 15th, July 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2010
|
incorporation |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: June 17, 2010
filed on: 17th, June 2010
|
officers |
Free Download
(1 page)
|