(AA) Dormant company accounts made up to March 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 27, 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 27, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 27, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 27, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
(CH01) On April 25, 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Units 1 and 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on March 22, 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 27, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 28, 2016 new director was appointed.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 28, 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(CH03) On April 26, 2016 secretary's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 27, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 28, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return made up to October 2, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 2, 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 2, 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On October 1, 2012 secretary's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 2, 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 21st, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 2, 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 14, 2010. Old Address: Unit 2 Hall Farm Workshops South Moreton Nr Didcot Oxfordshire OX11 9FD
filed on: 14th, September 2010
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 9th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 2, 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 10, 2009
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2008
filed on: 24th, June 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/06/2009 from 2 the pounds cholsey oxfordshire OX10 9NS
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2007
| incorporation
|
Free Download
(18 pages)
|