(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 22, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 22, 2022
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 22, 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 22, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Willows Gate 5 Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU to Willows Gate 5a Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU on February 16, 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 22, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 22, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 17, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 17, 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 22, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On February 6, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 22, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 25, 2016: 35100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 15, 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 22, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Barn 1 Home Farm Caversfield Bicester Oxon OX27 8TG to Willows Gate 5 Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU on February 17, 2015
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 22, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 27, 2014: 35100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 22, 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 3, 2012 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 22, 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2011: 35100.00 GBP
filed on: 14th, March 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 22, 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2010: 100.00 GBP
filed on: 15th, April 2010
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 13th, April 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2010
| incorporation
|
Free Download
(23 pages)
|