(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 12th February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 20B Wildmere Road Banbury OX16 3JU. Change occurred on Friday 18th November 2016. Company's previous address: Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th January 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th January 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 4th April 2014
capital
|
|
(MR01) Registration of charge 060593520004
filed on: 14th, February 2014
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th January 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 17th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th January 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, February 2012
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th January 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On Wednesday 21st July 2010 secretary's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 21st July 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 21st July 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th January 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd October 2009 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 Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Friday 23rd January 2009 - Annual return with full member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to Wednesday 30th July 2008 - Annual return with full member list
filed on: 30th, July 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 11/03/2008 from colin sanders innovation centre mewburn road banbury oxfordshire OX16 9PA
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 29th, January 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 3rd December 2007 New secretary appointed
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 3rd December 2007 New secretary appointed
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 29th November 2007 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 29th November 2007 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 19th September 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 19th September 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 18th September 2007 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 18th September 2007 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 18th September 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 18th September 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/04/07 from: 20 harborough road kingsthorpe northampton NN2 7AZ
filed on: 13th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/04/07 from: 20 harborough road kingsthorpe northampton NN2 7AZ
filed on: 13th, April 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(16 pages)
|