(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, June 2019
| resolution
|
Free Download
(19 pages)
|
(CH01) On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On April 8, 2019 secretary's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB. Change occurred on April 8, 2019. Company's previous address: Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom.
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, February 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, February 2019
| resolution
|
Free Download
(29 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA. Change occurred on March 20, 2018. Company's previous address: Claremont House, Deans Court Bicester Oxon OX26 6BW.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address C/O Bph Whitley Stimpson Claremont House Deans Court Bicester Oxfordshire OX26 6BW. Change occurred at an unknown date. Company's previous address: C/O Baxter Payne & Haigh Claremont House Deans Court Bicester Oxfordshire OX26 6BW United Kingdom.
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On June 20, 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 6, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 5, 2014 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 5, 2014 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 12, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to March 6, 2009 - Annual return with full member list
filed on: 6th, March 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to April 4, 2008 - Annual return with full member list
filed on: 4th, April 2008
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return drawn up to April 4, 2008 (Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed)
annual return
|
|
(288a) On April 14, 2007 New director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 14, 2007 New director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 14, 2007 New secretary appointed;new director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 14, 2007 New secretary appointed;new director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on March 7, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on March 7, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On March 16, 2007 Director resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 16, 2007 Director resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 16, 2007 Secretary resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 16, 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 16, 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 16, 2007 Secretary resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 16, 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 16, 2007 New director appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(20 pages)
|