(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 14, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 14, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 14, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 14, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 14, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 10, 2014 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, July 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on July 20, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address The Mill & Mix Barn Frilford Farm Hinton Road, Longworth Abingdon OX13 5EA. Change occurred on February 6, 2015. Company's previous address: 153 Abingdon Road Standlake Witney Oxfordshire OX29 7RR.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2013: 100 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 9, 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 8, 2011 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 19, 2011. Old Address: 33 Besselsleigh Road Wootton Abingdon OX13 6DW United Kingdom
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 22, 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 14th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to July 23, 2009 - Annual return with full member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On July 22, 2008 Appointment terminated secretary
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2008
| incorporation
|
Free Download
(17 pages)
|