(CH03) On April 10, 2024 secretary's details were changed
filed on: 10th, April 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Heyford Park House Heyford Park, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on April 10, 2024
filed on: 10th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On March 1, 2015 secretary's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On March 1, 2015 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2022
filed on: 13th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 11th, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 13th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 16th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 2nd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 15, 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 18, 2016: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 11th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 15, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 8th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 15, 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 4th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 15, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 21st, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 15, 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 3rd, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 15, 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 4th, March 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 15, 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 22, 2009. Old Address: the Office 2 Heathfield Cottages Heathfield Bletchingdon Oxfordshire OX5 3DU
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 25th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 16, 2009
filed on: 16th, February 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 12th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 12th, February 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to April 21, 2007
filed on: 21st, April 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to April 21, 2007
filed on: 21st, April 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 23rd, February 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 23rd, February 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 13th, March 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 13th, March 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to February 20, 2006
filed on: 20th, February 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to February 20, 2006 (Director's particulars changed)
annual return
|
|
(363s) Annual return made up to February 20, 2006
filed on: 20th, February 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to February 20, 2006 (Director's particulars changed)
annual return
|
|
(88(2)R) Alloted 4 shares on February 15, 2005. Value of each share 1 £, total number of shares: 5.
filed on: 17th, March 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on February 15, 2005. Value of each share 1 £, total number of shares: 5.
filed on: 17th, March 2005
| capital
|
Free Download
(2 pages)
|
(288a) On March 8, 2005 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2005 New secretary appointed;new director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2005 New secretary appointed;new director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2005 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 28/02/06 to 31/01/06
filed on: 8th, March 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/03/05 from: 5TH floor, signet house 49-51 farringdon road london EC1M 3JP
filed on: 8th, March 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/03/05 from: 5TH floor, signet house 49-51 farringdon road london EC1M 3JP
filed on: 8th, March 2005
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/06 to 31/01/06
filed on: 8th, March 2005
| accounts
|
Free Download
(1 page)
|
(288b) On February 28, 2005 Secretary resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On February 28, 2005 Director resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On February 28, 2005 Director resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On February 28, 2005 Secretary resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2005
| incorporation
|
Free Download
(14 pages)
|