(CS01) Confirmation statement with no updates December 14, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 14, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 14, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 15, 2020
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 14, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 14, 2019
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 14, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 14, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 14, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2013 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 31, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 13th, July 2010
| accounts
|
Free Download
(8 pages)
|
(CH03) On December 14, 2009 secretary's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 8, 2010. Old Address: Thorpe View the Green Culworth Banbury Oxfordshire OX17 2BB United Kingdom
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 8, 2010. Old Address: the Cheviots, High Street Culworth, Banbury Oxon OX17 2AZ
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 14, 2009 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 14, 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, June 2009
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 7th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to January 9, 2009
filed on: 9th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On January 2, 2008 Director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 2, 2008 New secretary appointed;new director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 2, 2008 Director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 2, 2008 Secretary resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 2, 2008 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/01/08 from: marquess court 69 southampton row london WC1B 4ET
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
(288b) On January 2, 2008 Secretary resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 2, 2008 New secretary appointed;new director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 2, 2008 New director appointed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/01/08 from: marquess court 69 southampton row london WC1B 4ET
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(30 pages)
|