(CS01) Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Thu, 12th Jan 2023. New Address: The Counting House 9 High Street Tring Herts HP23 5TE. Previous address: 27 Bath Crescent Kingsmere Bicester Oxfordshire OX26 1DS England
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Jul 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Jul 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Jul 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Jul 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 9th Jul 2019. New Address: 27 Bath Crescent Kingsmere Bicester Oxfordshire OX26 1DS. Previous address: 15 Ascot Way Bicester OX26 1AG England
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
(TM02) Mon, 20th Nov 2017 - the day secretary's appointment was terminated
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Nov 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 10th Nov 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Nov 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Nov 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Nov 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 12th Dec 2017. New Address: 15 Ascot Way Bicester OX26 1AG. Previous address: 15 Ascot Kingsmere Bicester Oxon OX26 1AG
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Fri, 21st Nov 2014 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 20th Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Nov 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 15th Jan 2014. Old Address: 74 Green Ridges Headington Oxford England OX3 8LZ United Kingdom
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 2nd Jan 2014 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2013
| incorporation
|
Free Download
(23 pages)
|