(CS01) Confirmation statement with no updates 22nd December 2023
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 3rd May 2023 - the day director's appointment was terminated
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) 4th August 2022 - the day director's appointment was terminated
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd December 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 4th August 2022
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th April 2022. New Address: 100 Wadards Meadow Witney OX28 3YX. Previous address: 17 Black Bourton Road Carterton OX18 3HQ England
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th January 2021. New Address: 17 Black Bourton Road Carterton OX18 3HQ. Previous address: 1C Queens Close Oxford OX2 9DJ England
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th October 2018
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd December 2019
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 26th October 2018 - the day director's appointment was terminated
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd December 2018
filed on: 13th, March 2019
| confirmation statement
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th March 2018. New Address: 1C Queens Close Oxford OX2 9DJ. Previous address: 1B Queens Close Oxford Oxfordshire OX2 9DJ England
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th March 2017. New Address: 1B Queens Close Oxford Oxfordshire OX2 9DJ. Previous address: Beggars Barn Shutford Banbury Oxon OX15 6JD
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd December 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 4th October 2016 - the day director's appointment was terminated
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) 4th October 2016 - the day director's appointment was terminated
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd December 2015 with full list of members
filed on: 23rd, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd January 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd December 2014 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd December 2013 with full list of members
filed on: 18th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 22nd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd December 2012 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 12th January 2012: 4.00 GBP
filed on: 12th, January 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 22nd, December 2011
| incorporation
|
Free Download
(16 pages)
|