(CS01) Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Jul 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Jul 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Papist Way Cholsey Wallingford Oxfordshire OX10 9QH on Thu, 27th Oct 2016 to Abbots Barn Church Road Cholsey Wallingford Oxon OX10 9PS
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 29th, May 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Nov 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd Dec 2014
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Nov 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Aug 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 27th Sep 2013 new director was appointed.
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Aug 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 24th Sep 2012 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Sep 2012 director's details were changed
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2011
| incorporation
|
Free Download
(8 pages)
|