(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 12th May 2016
capital
|
|
(CH01) On Friday 1st April 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st March 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 1st March 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st March 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st March 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 1st February 2012 from C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 15th December 2011 from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 6th April 2011 from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court West Way Oxford Oxfordshire OX2 9JU United Kingdom
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 6th April 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th April 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 1st March 2011 from C/O Hunter Marshall & Co. Ltd Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 28th February 2011 from C/O Hunter Marshall & Co. Ltd Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 25th February 2011 from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 25th February 2011 from C/O Hunter Marshall & Co. Ltd Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd December 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On Wednesday 1st December 2010 secretary's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st December 2010 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st December 2010 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd December 2009
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd February 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 18th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Thursday 12th February 2009 - Annual return with full member list
filed on: 12th, February 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 24/11/2008 from 1ST floor streatfield house alvescot road carterton oxfordshire OX18 3XZ
filed on: 24th, November 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 19th, November 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Wednesday 27th February 2008 - Annual return with full member list
filed on: 27th, February 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 6th February 2007 - Annual return with full member list
filed on: 6th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 6th February 2007 - Annual return with full member list
filed on: 6th, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2005
filed on: 26th, January 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2005
filed on: 26th, January 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Tuesday 24th January 2006 - Annual return with full member list
filed on: 24th, January 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 24th January 2006 - Annual return with full member list
filed on: 24th, January 2006
| annual return
|
Free Download
(2 pages)
|
(363s) Period up to Wednesday 5th January 2005 - Annual return with full member list
filed on: 5th, January 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Wednesday 5th January 2005 - Annual return with full member list
filed on: 5th, January 2005
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/12/04 to 30/04/05
filed on: 8th, September 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/04 to 30/04/05
filed on: 8th, September 2004
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 21st January 2004 New secretary appointed;new director appointed
filed on: 21st, January 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 21st January 2004 New secretary appointed;new director appointed
filed on: 21st, January 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 13th January 2004 Director resigned
filed on: 13th, January 2004
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 13th January 2004 Secretary resigned
filed on: 13th, January 2004
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 13th January 2004 New director appointed
filed on: 13th, January 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 13th January 2004 Secretary resigned
filed on: 13th, January 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 13th, January 2004
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 13th January 2004 Director resigned
filed on: 13th, January 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 13th, January 2004
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 13th January 2004 New director appointed
filed on: 13th, January 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2003
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2003
| incorporation
|
Free Download
(16 pages)
|