(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CH03) On June 30, 2020 secretary's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On June 30, 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 20 Vespasian Way Vespasian Way Dorchester DT1 2rd England to 20 Vespasian Way Dorchester DT1 2rd on February 12, 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 2nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Barley Hill Cottage Mill End Chadlington Chipping Norton Oxfordshire OX7 3NY to 20 Vespasian Way Vespasian Way Dorchester DT1 2rd on April 7, 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 7, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 28, 2016: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 7, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 16, 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 3 Church View Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AA to Barley Hill Cottage Mill End Chadlington Chipping Norton Oxfordshire OX7 3NY on December 2, 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On September 12, 2014 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On September 12, 2014 secretary's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On September 12, 2014 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 30, 2014. Old Address: Sheepdrove House Church Hill East Ilsley Berkshire RG20 7LP
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On April 1, 2014 secretary's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 7, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 30, 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 7, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 7, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 6, 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2012 director's details were changed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 7, 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 7, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to May 28, 2009
filed on: 28th, May 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, February 2009
| resolution
|
Free Download
(2 pages)
|
(288a) On February 6, 2009 Director appointed
filed on: 6th, February 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to April 16, 2008
filed on: 16th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return made up to April 25, 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to April 25, 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts made up to March 31, 2006
filed on: 24th, March 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts made up to March 31, 2006
filed on: 24th, March 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to April 19, 2006
filed on: 19th, April 2006
| annual return
|
Free Download
(6 pages)
|
(363(287)) Secretary's particulars changed;director's particulars changed; Registered office changed on 19/04/06
annual return
|
|
(363s) Annual return made up to April 19, 2006
filed on: 19th, April 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts made up to March 31, 2005
filed on: 28th, June 2005
| accounts
|
Free Download
(1 page)
|
(AA) Accounts made up to March 31, 2005
filed on: 28th, June 2005
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to April 7, 2005
filed on: 7th, April 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to April 7, 2005
filed on: 7th, April 2005
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/04/05 to 31/03/05
filed on: 20th, January 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/05 to 31/03/05
filed on: 20th, January 2005
| accounts
|
Free Download
(1 page)
|
(288a) On May 12, 2004 New secretary appointed
filed on: 12th, May 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/05/04 from: badgers hunts green newbury berkshire RG20 8BY
filed on: 12th, May 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/04 from: badgers hunts green newbury berkshire RG20 8BY
filed on: 12th, May 2004
| address
|
Free Download
(1 page)
|
(288a) On May 12, 2004 New secretary appointed
filed on: 12th, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On May 12, 2004 New director appointed
filed on: 12th, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On May 12, 2004 New director appointed
filed on: 12th, May 2004
| officers
|
Free Download
(2 pages)
|
(288b) On April 16, 2004 Secretary resigned
filed on: 16th, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On April 16, 2004 Secretary resigned
filed on: 16th, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On April 16, 2004 Director resigned
filed on: 16th, April 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 16th, April 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 16th, April 2004
| address
|
Free Download
(1 page)
|
(288b) On April 16, 2004 Director resigned
filed on: 16th, April 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2004
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2004
| incorporation
|
Free Download
(6 pages)
|