(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 4th February 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Saint Marys Street Wallingford Oxfordshire OX10 0EW on 9th February 2021 to 11 Minns Road Grove Wantage OX12 7NA
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2018
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st June 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st June 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th June 2016: 20.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 12th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th June 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 17th June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th June 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 5th August 2009 with complete member list
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 25th June 2008 with complete member list
filed on: 25th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2007
filed on: 23rd, April 2008
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return drawn up to 27th June 2007 with complete member list
filed on: 27th, June 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2006
filed on: 24th, April 2007
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return drawn up to 24th July 2006 with complete member list
filed on: 24th, July 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2005
filed on: 25th, April 2006
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return drawn up to 19th July 2005 with complete member list
filed on: 19th, July 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2004
filed on: 18th, April 2005
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return drawn up to 9th July 2004 with complete member list
filed on: 9th, July 2004
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/06/04 to 30/09/04
filed on: 25th, May 2004
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/06/03 from: certax accounting south oxfordshire the old coach house watery lane clifton hampden abingdon OX14 3EJ
filed on: 27th, June 2003
| address
|
Free Download
(1 page)
|
(288a) On 27th June 2003 New secretary appointed;new director appointed
filed on: 27th, June 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 27th June 2003 New director appointed
filed on: 27th, June 2003
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 24th, June 2003
| address
|
Free Download
(1 page)
|
(288b) On 24th June 2003 Secretary resigned
filed on: 24th, June 2003
| officers
|
Free Download
(1 page)
|
(288b) On 24th June 2003 Director resigned
filed on: 24th, June 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, June 2003
| incorporation
|
Free Download
(6 pages)
|