CS01 |
Confirmation statement with no updates Thursday 19th October 2023
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th October 2022
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 204 Sheepcot Lane Watford WD25 7DE. Change occurred on Thursday 28th December 2023. Company's previous address: 33 Trinity Close Banbury Oxon OX16 0UA.
filed on: 28th, December 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, January 2022
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th October 2020 to Thursday 29th October 2020
filed on: 28th, October 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th October 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Friday 30th October 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th October 2020
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 22nd, October 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th October 2019
filed on: 26th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th October 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th October 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 4th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 24th October 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Saturday 24th October 2015 director's details were changed
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th October 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Monday 26th January 2015 director's details were changed
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Trinity Close Banbury Oxon OX16 0UA. Change occurred on Wednesday 28th January 2015. Company's previous address: 28 Greenway Hayes Middx UB4 9HP.
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th October 2014
filed on: 13th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 13th December 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th October 2013
filed on: 3rd, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 3rd February 2014
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th October 2012
filed on: 25th, July 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 14th, May 2013
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2013
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, October 2011
|
incorporation |
Free Download
(7 pages)
|