(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to 3 3 Old Dairy Cottages Ibstone High Wycombe Buckinghamshire HP14 3YW on Thursday 15th April 2021
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 3 Old Dairy Cottages Ibstone High Wycombe Buckinghamshire HP14 3YW England to 3 Old Dairy Cottages Ibstone High Wycombe Buckinghamshire HP14 3YW on Thursday 15th April 2021
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Claremont House Deans Court Bicester Oxon OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on Wednesday 7th March 2018
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 26th October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 49.00 GBP is the capital in company's statement on Friday 6th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 26th October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 49.00 GBP is the capital in company's statement on Monday 3rd November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 26th October 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 26th October 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 21st February 2012
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 21st February 2012.
filed on: 21st, February 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sally carroll designs LIMITEDcertificate issued on 17/02/12
filed on: 17th, February 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, February 2012
| change of name
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 30th January 201249.00 GBP
filed on: 30th, January 2012
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 12th, January 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On Wednesday 26th October 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 26th October 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 26th October 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 21st May 2010 from Peek House De Havilland Road Upper Rissington Cheltenham Gloucestershire GL54 2NZ England
filed on: 21st, May 2010
| address
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 1st, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 26th October 2009 with full list of members
filed on: 1st, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 30th November 2009 from the Old Post Office Kingston Blount Oxford Oxfordshire OX39 4JS
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 30th November 2009
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 23rd November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 18th, August 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 22/05/2009 from 33-35 georges street oxford oxfordshire OX1 2AY
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/2009 from 4 high street watlington oxfordshire OX49 5PS
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital, Resolution
filed on: 11th, May 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 30/04/09
filed on: 11th, May 2009
| capital
|
Free Download
(1 page)
|
(288a) On Monday 11th May 2009 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/12/2008 from 15 aston park aston rowant oxfordshire OX49 5SW
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 10th December 2008
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Tuesday 9th December 2008 Appointment terminated secretary
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 9th December 2008 Secretary appointed
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 20th, August 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Tuesday 20th November 2007
filed on: 20th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 20th November 2007
filed on: 20th, November 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, October 2006
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Company registration
filed on: 26th, October 2006
| incorporation
|
Free Download
(30 pages)
|