(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Sep 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 8th Sep 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Sep 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Sep 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 8th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Sep 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 3rd Apr 2017. New Address: The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD. Previous address: C/O V J Hancock & Co. Ltd the Long Barn Priory Lane Burford Oxfordshire OX18 4SG
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 5th Sep 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Sep 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Sep 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 5th Sep 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 5th Sep 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 26th Sep 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 13th Sep 2013. Old Address: 38 Main Street Long Compton Shipston-on-Stour Warwickshire CV36 5JJ United Kingdom
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Sep 2013 new director was appointed.
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(7 pages)
|