(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from February 28, 2023 to August 31, 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Shilton Accounting Services Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ to 1 the Clock House Brize Norton Road Carterton OX18 3HN on April 12, 2019
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 6, 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On April 20, 2015 director's details were changed
filed on: 2nd, May 2015
| officers
|
Free Download
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return made up to March 31, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 11, 2013. Old Address: C/O Hunter, Marshall & Company Limited Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2012 with full list of members
filed on: 31st, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 9th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 25, 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 15, 2012. Old Address: C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 16, 2011. Old Address: C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom
filed on: 16th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 7th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 22, 2011. Old Address: C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 25, 2011. Old Address: 4 Ramilles House Alvescot Road Carterton Oxfordshire OX18 3DW United Kingdom
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On February 25, 2011 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 25, 2011 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 10, 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(27 pages)
|