(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Mon, 6th Mar 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Mar 2023. New Address: Wenrisc House 4 Meadow Court High Street Witney OX28 6ER. Previous address: Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Mar 2023. New Address: Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER. Previous address: 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 22nd Jun 2020 - the day director's appointment was terminated
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 22nd Jun 2020 - the day director's appointment was terminated
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th May 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th May 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 7th May 2020 - the day director's appointment was terminated
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 7th May 2020 - the day director's appointment was terminated
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 10th Jan 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 10th Jan 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 10th Jan 2019 - the day director's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Jan 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 13th Dec 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 16th Nov 2018 - the day director's appointment was terminated
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Feb 2018 new director was appointed.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Feb 2018 new director was appointed.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 9th Dec 2015, no shareholders list
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 21st Aug 2015. New Address: 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW. Previous address: 22B High Street Witney Oxfordshire OX28 6RB
filed on: 21st, August 2015
| address
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Thu, 6th Aug 2015
filed on: 21st, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 17th Jul 2015 - the day director's appointment was terminated
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Wed, 14th Jan 2015 - the day director's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 8th Dec 2014 - the day director's appointment was terminated
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 9th Dec 2014, no shareholders list
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Thu, 23rd Oct 2014
filed on: 4th, November 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 12th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On Wed, 16th Apr 2014 new director was appointed.
filed on: 16th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 15th Apr 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 2nd Jan 2014 - the day director's appointment was terminated
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 9th Dec 2013, no shareholders list
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On Fri, 9th Aug 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 23rd Jul 2013 - the day director's appointment was terminated
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 23rd Jul 2013 - the day director's appointment was terminated
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(4 pages)
|
(TM02) Thu, 20th Jun 2013 - the day secretary's appointment was terminated
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Jun 2013 new director was appointed.
filed on: 20th, June 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 9th Dec 2012, no shareholders list
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 17th Dec 2012. Old Address: 24 Horsefair Banbury Oxon OX16 0YA England
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
(TM01) Mon, 6th Aug 2012 - the day director's appointment was terminated
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Jul 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 11th Jul 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 11th Jul 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on Thu, 5th Apr 2012
filed on: 5th, April 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, March 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(32 pages)
|