AA |
Total exemption full company accounts data drawn up to January 31, 2024
filed on: 17th, February 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 5, 2024 director's details were changed
filed on: 5th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 26, 2023 new director was appointed.
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 21st, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 16, 2022
filed on: 16th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 16, 2022
filed on: 16th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 17th, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 9th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 14, 2020 director's details were changed
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 18th, February 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 8, 2020 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2020
filed on: 26th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 28, 2019
filed on: 30th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 28, 2019 director's details were changed
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 28, 2019
filed on: 28th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Kaye Court Swinbrook Road Carterton Oxfordshire OX18 1BF to 1 Kaye Court Carterton Oxfordshire OX18 1BF on May 28, 2019
filed on: 28th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On May 23, 2019 director's details were changed
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 6, 2019 director's details were changed
filed on: 6th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 6, 2019
filed on: 6th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 11th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 13th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 14th, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 16th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 25, 2016, no shareholders list
filed on: 26th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2015
filed on: 4th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 25, 2015, no shareholders list
filed on: 26th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 6th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 25, 2014, no shareholders list
filed on: 11th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2013
filed on: 2nd, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 25, 2013, no shareholders list
filed on: 31st, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 29th, February 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 18, 2012 director's details were changed
filed on: 18th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 25, 2012, no shareholders list
filed on: 26th, January 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 2nd, August 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 2nd, August 2011
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 29th, July 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 29, 2011. Old Address: Dammas House Dammas Lane Old Town Swindon Wiltshire SN1 3EF
filed on: 29th, June 2011
|
address |
Free Download
(2 pages)
|
AP03 |
On June 29, 2011 - new secretary appointed
filed on: 29th, June 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 17, 2011
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 17, 2011 new director was appointed.
filed on: 17th, May 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 17, 2011 new director was appointed.
filed on: 17th, May 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 17, 2011
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 25, 2011, no shareholders list
filed on: 9th, February 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2010
|
incorporation |
Free Download
(26 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|