(AA) Micro company accounts made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 22nd December 2018
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd December 2018 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 23rd February 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Hambridge Lane Lechlade Glos GL7 3BX United Kingdom on 6th June 2018 to 10 Broad Street Abingdon Oxfordshire OX14 3LH
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 23rd February 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 14th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 24th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Lower House Kelmscott Lechlade Gloucestershire GL7 3HG on 24th July 2015 to 16 Hambridge Lane Lechlade Glos GL7 3BX
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th May 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th June 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 13th, May 2014
| incorporation
|
Free Download
(22 pages)
|