(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 17th January 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 16th June 2016. New Address: Bantvilla Pine Way Southampton SO16 7HF. Previous address: Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd February 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Office 17 Hampden House Monument Park Chalgrove Oxford Oxfordshire OX44 7RW United Kingdom on 20th March 2014
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) 6th September 2013 - the day director's appointment was terminated
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th September 2013
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 6th September 2013 - the day director's appointment was terminated
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd September 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd February 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 4th July 2011
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd February 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) 22nd March 2011 - the day secretary's appointment was terminated
filed on: 22nd, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, August 2010
| resolution
|
Free Download
(21 pages)
|
(TM01) 12th August 2010 - the day director's appointment was terminated
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th July 2010: 100.00 GBP
filed on: 12th, August 2010
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd July 2010
filed on: 23rd, July 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 St. Marys Close Chalgrove Oxford OX44 7TL United Kingdom on 30th March 2010
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd February 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 23rd February 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(5 pages)
|
(288a) On 28th August 2009 Secretary appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 12th August 2009 Appointment terminated secretary
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 27th February 2009 with shareholders record
filed on: 27th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 28th October 2008 Secretary appointed
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 28th October 2008 Appointment terminated secretary
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/09/2008 from hilliard house lester way wallingford oxfordshire OX10 9TA
filed on: 26th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2007
filed on: 2nd, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 26th March 2008 with shareholders record
filed on: 26th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2006
filed on: 31st, March 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2006
filed on: 31st, March 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 14th March 2007 with shareholders record
filed on: 14th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 14th March 2007 with shareholders record
filed on: 14th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 28th February 2006 with shareholders record
filed on: 28th, February 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 28th February 2006 with shareholders record
filed on: 28th, February 2006
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2005
filed on: 22nd, December 2005
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2005
filed on: 22nd, December 2005
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to 1st March 2005 with shareholders record
filed on: 1st, March 2005
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 99 shares on 8th November 2004. Value of each share 1 £.
filed on: 1st, March 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 8th November 2004. Value of each share 1 £.
filed on: 1st, March 2005
| capital
|
Free Download
(2 pages)
|
(363s) Annual return up to 1st March 2005 with shareholders record
filed on: 1st, March 2005
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 28/02/05 to 31/05/05
filed on: 26th, January 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/05 to 31/05/05
filed on: 26th, January 2005
| accounts
|
Free Download
(1 page)
|
(288a) On 10th September 2004 New director appointed
filed on: 10th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 10th September 2004 New director appointed
filed on: 10th, September 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 5th April 2004 Director resigned
filed on: 5th, April 2004
| officers
|
Free Download
(1 page)
|
(288a) On 5th April 2004 New secretary appointed
filed on: 5th, April 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 5th April 2004 New director appointed
filed on: 5th, April 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 5th April 2004 Director resigned
filed on: 5th, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On 5th April 2004 Secretary resigned
filed on: 5th, April 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/04/04 from: 31 corsham street london N1 6DR
filed on: 5th, April 2004
| address
|
Free Download
(1 page)
|
(288b) On 5th April 2004 Secretary resigned
filed on: 5th, April 2004
| officers
|
Free Download
(1 page)
|
(288a) On 5th April 2004 New director appointed
filed on: 5th, April 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/04/04 from: 31 corsham street london N1 6DR
filed on: 5th, April 2004
| address
|
Free Download
(1 page)
|
(288a) On 5th April 2004 New secretary appointed
filed on: 5th, April 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2004
| incorporation
|
Free Download
(18 pages)
|