(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, May 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) 2nd March 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 23rd December 2020 - the day director's appointment was terminated
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 16th December 2020. New Address: Unit 6 &7 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG. Previous address: 1 Long Wittenham Road North Moreton Nr Didcot Oxfordshire OX11 9AZ United Kingdom
filed on: 16th, December 2020
| address
|
Free Download
(2 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 30th, November 2020
| miscellaneous
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th December 2019
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st July 2020. New Address: 1 Long Wittenham Road North Moreton Nr Didcot Oxfordshire OX11 9AZ. Previous address: Unit 7 Hithercroft Road Wallingford Oxfordshire OX10 9DG
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(TM01) 25th June 2020 - the day director's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) 25th June 2020 - the day director's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(TM02) 25th June 2020 - the day secretary's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Unit 7 Hithercorft Road Wallingford Oxfordshire OX10 9DG. Previous address: Woodside Farm Long Wittenham Abingdon OX14 4PT England
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 25th June 2020: 2949.21 GBP
filed on: 26th, June 2020
| capital
|
Free Download
(3 pages)
|
(CH03) On 15th April 2020 secretary's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 12th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 12th March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 12th March 2015: 128.21 GBP
capital
|
|
(SH02) Sub-division of shares on 2nd February 2015
filed on: 9th, March 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 9th, March 2015
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, March 2015
| resolution
|
|
(AP01) New director was appointed on 3rd February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd February 2015: 128.21 GBP
filed on: 24th, February 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st April 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th March 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th April 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Woodside Farm Long Wittenham Oxfordshire Didcot Oxfordshire OX14 4PT United Kingdom on 28th January 2014
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 23rd July 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
(TM02) 23rd July 2013 - the day secretary's appointment was terminated
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) 23rd July 2013 - the day director's appointment was terminated
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
(CH03) On 6th April 2012 secretary's details were changed
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th March 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th March 2012
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th March 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th March 2011 with full list of members
filed on: 14th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th March 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 12th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th April 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 21st April 2009 with shareholders record
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2008
| incorporation
|
Free Download
(13 pages)
|