(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/03
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 9th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/03
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 15th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/04
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/12/29
filed on: 29th, December 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 7th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL on 2020/06/25 to Manor House 111a Manor Road Woodstock OX20 1XS
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/03/04
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/04
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/03/04
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2018/05/08 secretary's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/05/08 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/07/11
filed on: 11th, July 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, June 2017
| change of name
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/04
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE on 2017/05/25 to The Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL
filed on: 25th, May 2017
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/04
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/04
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 4th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/04
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/25
capital
|
|
(NEWINC) Company registration
filed on: 4th, March 2013
| incorporation
|
Free Download
(29 pages)
|