(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 15 Witney Street Burford OX18 4SN. Change occurred on October 17, 2022. Company's previous address: The Studio Birch Drive Bradwell Village Burford Oxfordshire OX18 4XH England.
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on March 16, 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 18, 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 18, 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Studio Birch Drive Bradwell Village Burford Oxfordshire OX18 4XH. Change occurred on December 14, 2016. Company's previous address: Ashton House 471 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AH.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on December 2, 2014
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 3, 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On November 2, 2011 secretary's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2010
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 24, 2009
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 10th, September 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to November 27, 2008 - Annual return with full member list
filed on: 27th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to November 27, 2007 - Annual return with full member list
filed on: 27th, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to November 27, 2007 - Annual return with full member list
filed on: 27th, November 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2006
filed on: 27th, October 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2006
filed on: 27th, October 2007
| accounts
|
Free Download
(10 pages)
|
(287) Registered office changed on 24/03/07 from: ashton house, 495 silbury boulevard, milton keynes buckinghamshire MK9 2AH
filed on: 24th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/03/07 from: ashton house, 495 silbury boulevard, milton keynes buckinghamshire MK9 2AH
filed on: 24th, March 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 8 shares on December 15, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 28th, December 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on December 15, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 28th, December 2006
| capital
|
Free Download
(2 pages)
|
(363s) Period up to December 19, 2006 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to December 19, 2006 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 29, 2005 New secretary appointed
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On November 29, 2005 New secretary appointed
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 29, 2005 Secretary resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 29, 2005 Secretary resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2005
| incorporation
|
Free Download
(18 pages)
|