(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Orchard Stables Orchard Lane East Hendred Wantage OX12 8HU. Change occurred on Tuesday 9th June 2020. Company's previous address: Portelet Stanville Road Oxford OX2 9JF England.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Portelet Stanville Road Oxford OX2 9JF. Change occurred on Monday 11th December 2017. Company's previous address: 3 Beckett House Wallingford Street Wantage Oxfordshire OX12 8AZ.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 3 Beckett House Wallingford Street Wantage Oxfordshire OX12 8AZ. Change occurred on Sunday 28th June 2015. Company's previous address: Willow Cottage 4 Watery Lane Sparsholt Wantage Oxfordshire OX12 9PP.
filed on: 28th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 28th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 28th June 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
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th May 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th May 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 24th December 2012 from C/O C/O Lisa Venables 12 Glen Drive Stoke Bishop Bristol BS9 1SB United Kingdom
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th May 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 29th June 2011 from 4 Willow Cottage Watery Lane Sparsholt Nr Wantage Oxfordshire OX12 9PP
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th May 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 19/06/2009 from the office hall place stables watery lane sparsholt oxfordshire OX12 9PL uk
filed on: 19th, June 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 19th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Friday 19th June 2009 - Annual return with full member list
filed on: 19th, June 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 19th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(6 pages)
|
(190) Location of debenture register
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/06/2008 from manor farm stables kingston lisle business park kingston lisle oxfordshire OX12 9QL
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 26th June 2008 - Annual return with full member list
filed on: 26th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 3rd, February 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 18th June 2007 - Annual return with full member list
filed on: 18th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 18th June 2007 - Annual return with full member list
filed on: 18th, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 12th June 2006 - Annual return with full member list
filed on: 12th, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 12th June 2006 - Annual return with full member list
filed on: 12th, June 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2005
filed on: 17th, May 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2005
filed on: 17th, May 2006
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 3rd, May 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 3rd, May 2006
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 10th August 2005 - Annual return with full member list
filed on: 10th, August 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Wednesday 10th August 2005 - Annual return with full member list
filed on: 10th, August 2005
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/06/05 from: 8 king edward street oxford oxfordshire OX1 4HL
filed on: 20th, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/05 from: 8 king edward street oxford oxfordshire OX1 4HL
filed on: 20th, June 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Tuesday 22nd June 2004. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tuesday 22nd June 2004. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 21st, June 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 21st, June 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, May 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 27th, May 2004
| incorporation
|
Free Download
(16 pages)
|