(CS01) Confirmation statement with no updates 15th June 2023
filed on: 2nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th June 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 17th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th June 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 26th March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 058477160001, created on 27th March 2018
filed on: 27th, March 2018
| mortgage
|
Free Download
(37 pages)
|
(TM01) 26th March 2018 - the day director's appointment was terminated
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 26th March 2018 - the day secretary's appointment was terminated
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th March 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 26th March 2018. New Address: Mullions Bell Street Hornton Banbury OX15 6DB. Previous address: 67 st. Marys Road, Adderbury Banbury Oxon OX17 3HA
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th March 2018
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th June 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th June 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th June 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th June 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th June 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th June 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 30th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 17th July 2009 with shareholders record
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 13th, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 13th August 2008 with shareholders record
filed on: 13th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 10th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 10th, July 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 3rd July 2007 with shareholders record
filed on: 3rd, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 3rd July 2007 with shareholders record
filed on: 3rd, July 2007
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on 26th June 2006. Value of each share 1 £, total number of shares: 10.
filed on: 19th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on 26th June 2006. Value of each share 1 £, total number of shares: 10.
filed on: 19th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 31st July 2006 New secretary appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 31st July 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 31st July 2006 Director resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 31st July 2006 Director resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 31st July 2006 Secretary resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On 31st July 2006 New director appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 31st July 2006 New secretary appointed
filed on: 31st, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 31st July 2006 Secretary resigned
filed on: 31st, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, June 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2006
| incorporation
|
Free Download
(12 pages)
|