CH03 |
On Sat, 1st Apr 2023 secretary's details were changed
filed on: 14th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 21st, February 2024
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Fri, 1st Dec 2023 secretary's details were changed
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On Sat, 1st Apr 2023, company appointed a new person to the position of a secretary
filed on: 11th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th May 2023
filed on: 14th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 6th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th May 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 13th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th May 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th May 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71 71 Bridge Street Banbury Oxfordshire OX16 5QF United Kingdom on Thu, 16th May 2019 to 9 Church Lane Banbury Oxon OX16 5LR
filed on: 16th, May 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 31st May 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|