(CS01) Confirmation statement with no updates March 6, 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 6, 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 1, 2020 new director was appointed.
filed on: 1st, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 19, 2019
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 12, 2019) of a secretary
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Longfield Duns Tew Bicester OX25 6LA. Change occurred on July 12, 2019. Company's previous address: 9 Longfield Duns Tew Bicester Oxfordshire OX25 6LA England.
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 12, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 6, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 9, 2019
filed on: 9th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 9, 2019 new director was appointed.
filed on: 9th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2018 new director was appointed.
filed on: 6th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 6, 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Longfield Duns Tew Bicester Oxfordshire OX25 6LA. Change occurred on August 2, 2016. Company's previous address: 3 Longfield Duns Tew Bicester Oxon OX25 6LA.
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 2, 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 2, 2016) of a secretary
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 26th, March 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 26, 2016: 9.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 8th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 11th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 21st, May 2014
| resolution
|
Free Download
(2 pages)
|
(AP01) On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 22, 2014: 9.00 GBP
filed on: 2nd, May 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 29, 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 29, 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 28, 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On April 28, 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: April 28, 2014) of a secretary
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 28, 2014. Old Address: Midland House West Way Botley Oxford OX2 0PH England
filed on: 28th, April 2014
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 18, 2014. Old Address: 52 New Inn Hall Street Oxford Oxfordshire OX1 1DN
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 27, 2012
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On April 27, 2012 new director was appointed.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2012
| incorporation
|
Free Download
(19 pages)
|