(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD on March 21, 2023
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 3, 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 9, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 9, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 8, 2015: 80.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 9, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 11, 2014: 80.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 9, 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 9, 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 9, 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 9, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 9, 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 17, 2009
filed on: 17th, March 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, February 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 27th, February 2009
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 4th, February 2009
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, January 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to April 2, 2008
filed on: 2nd, April 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 13, 2007
filed on: 13th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 13, 2007
filed on: 13th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to January 2, 2007
filed on: 2nd, January 2007
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2005
filed on: 2nd, January 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2005
filed on: 2nd, January 2007
| accounts
|
Free Download
(12 pages)
|
(288a) On January 2, 2007 New secretary appointed;new director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 2, 2007 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 2, 2007 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 2, 2007 New secretary appointed;new director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 2, 2007
filed on: 2nd, January 2007
| annual return
|
|
(363a) Annual return made up to January 2, 2007
filed on: 2nd, January 2007
| annual return
|
|
(363a) Annual return made up to January 2, 2007
filed on: 2nd, January 2007
| annual return
|
Free Download
(8 pages)
|
(88(2)R) Alloted 1 shares on March 9, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on March 9, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, January 2007
| capital
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, February 2006
| gazette
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, February 2006
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2005
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2005
| gazette
|
Free Download
(1 page)
|
(288b) On March 23, 2005 Director resigned
filed on: 23rd, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 23, 2005 Secretary resigned
filed on: 23rd, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 23, 2005 Director resigned
filed on: 23rd, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On March 23, 2005 Secretary resigned
filed on: 23rd, March 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2004
| incorporation
|
Free Download
(16 pages)
|