(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 24, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 23, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 23, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 1, 2020: 103.00 GBP
filed on: 23rd, May 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 23, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 6, 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 6, 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070243910002, created on December 18, 2020
filed on: 22nd, December 2020
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 23, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 23, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) On April 6, 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(AP01) On March 24, 2018 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from March 20, 2018 to March 31, 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on September 20, 2017: 101.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 23, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 20, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 20, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 9, 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 9, 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070243910001, created on April 21, 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates September 20, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 20, 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 20, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH03) On August 11, 2015 secretary's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 20, 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 16, 2015: 100.00 GBP
capital
|
|
(CH01) On August 11, 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Grenville House Main Road Farthinghoe Brackley Northamptonshire NN13 5PA to 3140 Heyford Park, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD on August 11, 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 20, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 20, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 20, 2013
filed on: 15th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 3, 2013. Old Address: Dove House Mill Lane Barford St Michael Banbury Oxfordshire OX15 0RH England
filed on: 3rd, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 20, 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 20, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 20, 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 20, 2012 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 20, 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 20, 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 20, 2011
filed on: 25th, February 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 25, 2011. Old Address: C/O Ellacotts Llp Countrywide House 23 West Bar Banbury Oxon OX16 9SA England
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
(CH03) On January 1, 2010 secretary's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 20, 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 23, 2010. Old Address: 24E Norwich Street Dereham Norfolk NR19 1BX
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 28, 2009. Old Address: C/O Hmg Law Llp Solicitors 126 High Street Oxford Oxfordshire OX1 4DG
filed on: 28th, October 2009
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 20, 2009: 100.00 GBP
filed on: 28th, October 2009
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2009
| incorporation
|
Free Download
(18 pages)
|