(CS01) Confirmation statement with no updates Thursday 30th November 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th November 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th November 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) 285.00 GBP is the capital in company's statement on Wednesday 28th February 2018
filed on: 15th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 30th November 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 7th May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 30th November 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 31st December 2019
filed on: 31st, December 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 25th January 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th November 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th January 2018
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 17 Sugarswell Business Park Shenington Banbury Oxon OX15 6HW. Change occurred on Tuesday 13th February 2018. Company's previous address: 1 Rock Close Barford St Michael Banbury Oxon OX15 0RR.
filed on: 13th, February 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 30th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) 260.00 GBP is the capital in company's statement on Friday 3rd February 2017
filed on: 30th, March 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th November 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 26th August 2016.
filed on: 7th, November 2016
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 225.00 GBP is the capital in company's statement on Wednesday 16th December 2015
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 237.50 GBP is the capital in company's statement on Monday 21st December 2015
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on Monday 21st September 2015
filed on: 14th, January 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th August 2015.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 115.00 GBP is the capital in company's statement on Tuesday 17th March 2015
filed on: 17th, May 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on Friday 24th October 2014
filed on: 14th, January 2015
| capital
|
Free Download
(4 pages)
|
(CH01) On Sunday 30th November 2014 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th November 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 30th November 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Tuesday 12th August 2014
filed on: 29th, August 2014
| capital
|
Free Download
(5 pages)
|
(AD01) New registered office address 1 Rock Close Barford St Michael Banbury Oxon OX15 0RR. Change occurred on Friday 8th August 2014. Company's previous address: Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE.
filed on: 8th, August 2014
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th November 2013
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, November 2012
| incorporation
|
Free Download
(26 pages)
|