(SH03) Own shares purchase
filed on: 2nd, December 2024
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution permitting the acquisition of shares
filed on: 11th, November 2024
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Michaels Court Hanney Road Southmoor Oxford OX13 5HR. Change occurred on Monday 11th November 2024. Company's previous address: Fieldside Cottage Fieldside Upton Didcot Oxfordshire OX11 9HY.
filed on: 11th, November 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 25th October 2024
filed on: 11th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 11th November 2024
filed on: 11th, November 2024
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 25th October 2024104.00 GBP
filed on: 9th, November 2024
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Friday 25th October 2024
filed on: 2nd, November 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th October 2024
filed on: 28th, October 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 5th, June 2024
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Wednesday 5th June 2024
filed on: 5th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th May 2024
filed on: 5th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 30th September 2023. Originally it was Friday 31st March 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 18th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(SH01) 204.00 GBP is the capital in company's statement on Thursday 12th May 2022
filed on: 18th, May 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 12th May 2022.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 5th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 5th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 3rd, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 3rd May 2015
capital
|
|
(TM01) Director's appointment was terminated on Tuesday 29th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 30th April 2014 from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th April 2014.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2014
| incorporation
|
Free Download
(7 pages)
|