(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 11th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 37D, Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW. Change occurred on 2023-06-06. Company's previous address: PO Box 51 Oxford Oxfordshire OX44 7YG England.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 21st, October 2022
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on 2022-04-25
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 9th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 16th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020-02-17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 18th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 12th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 13th, November 2017
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on 2017-10-01
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2017-10-01) of a secretary
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address PO Box 51 Oxford Oxfordshire OX44 7YG. Change occurred on 2016-06-13. Company's previous address: 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England.
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-13
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW. Change occurred on 2015-06-05. Company's previous address: C/O Richard Riley and Assocates Ltd 7 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW.
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-13
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Richard Riley and Associates Ltd 7 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England on 2014-03-05
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-13
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-05: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG England on 2014-03-05
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG England on 2013-06-20
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 2013-06-20
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-13
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 2012-03-31
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-13
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 22nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 8 Bridge Avenue Maidenhead Berkshire SL6 1RR on 2011-11-07
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-13
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 19th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-13
filed on: 6th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 29th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-03-26 - Annual return with full member list
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/10/2008 from c/o r l painton & co, 42 popes grove, strawberry hill twickenham middlesex TW1 4JY
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 4th, June 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2008-02-13 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2008-02-13 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed authority design LIMITEDcertificate issued on 06/02/08
filed on: 6th, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed authority design LIMITEDcertificate issued on 06/02/08
filed on: 6th, February 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 1st, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 1st, June 2007
| accounts
|
Free Download
(5 pages)
|
(288a) On 2007-03-12 New secretary appointed
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-12 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-12 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-03-12 New secretary appointed
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2007-02-19 - Annual return with full member list
filed on: 19th, February 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2007-02-19 - Annual return with full member list
filed on: 19th, February 2007
| annual return
|
Free Download
(3 pages)
|
(288b) On 2006-06-09 Secretary resigned;director resigned
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-06-09 New secretary appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-06-09 New secretary appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-06-09 Secretary resigned;director resigned
filed on: 9th, June 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 7th, March 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 7th, March 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from 2006-02-21 to 2006-02-21. Value of each share 1 £, total number of shares: 100.
filed on: 28th, February 2006
| capital
|
|
(88(2)R) Alloted 99 shares from 2006-02-21 to 2006-02-21. Value of each share 1 £, total number of shares: 100.
filed on: 28th, February 2006
| capital
|
Free Download
|
(288a) On 2006-02-20 New director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-02-20 New secretary appointed;new director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-02-20 Director resigned
filed on: 20th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-02-20 Secretary resigned
filed on: 20th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-02-20 Director resigned
filed on: 20th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-02-20 New director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-02-20 Secretary resigned
filed on: 20th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-02-20 New secretary appointed;new director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2006
| incorporation
|
Free Download
(19 pages)
|