(CS01) Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 27th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Sep 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 27th Sep 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Sep 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 27th Sep 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 27th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 22nd Sep 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 28th Sep 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sun, 29th Sep 2019 to Sat, 28th Sep 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 22nd Sep 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Sep 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 21st Mar 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Mar 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 26th Mar 2019. New Address: Jamesons House 6 Compton Way Witney Oxfordshire OX28 3AB. Previous address: Oakmead House 5 Beanhill Close Ducklington Witney OX29 7XY United Kingdom
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 22nd Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 22nd Sep 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 25th Nov 2016. New Address: Oakmead House 5 Beanhill Close Ducklington Witney OX29 7XY. Previous address: Oakmead House Beanhill Close Ducklington Witney Oxfordshire OX29 7XY
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Thu, 5th May 2016 - the day director's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 22nd Sep 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 22nd Sep 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|