(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/06/01
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 14th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/05/20
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 11th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/05/11
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/05/11
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/05/11
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/05/11
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, October 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 054372560005, created on 2017/09/14
filed on: 16th, September 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 054372560004, created on 2017/09/01
filed on: 6th, September 2017
| mortgage
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/27
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/27
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 2016/06/30 to 10 Manor Park Banbury Oxfordshire OX16 3TB
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/27
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 1st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/27
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/27
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/01/07 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/01/07 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/27
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 15th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/27
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/02/24 from Greenway House Sugarswell Business Park Banbury Oxon OX15 6HW
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 28th, June 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010/04/26 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/04/26 secretary's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/27
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/04/26 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 14th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2009/05/07 with complete member list
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 30th, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2008/05/29 with complete member list
filed on: 29th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/03/31
filed on: 22nd, November 2007
| accounts
|
Free Download
(7 pages)
|
(288b) On 2007/06/07 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2007/05/25 with complete member list
filed on: 25th, May 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 2007/05/25 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/05/25 New secretary appointed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 23rd, April 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 31/03/07 from: c/o tcs business management LTD bloxham mill barford road bloxham banbury oxfordshire OX15 4FF
filed on: 31st, March 2007
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2006/04/30
filed on: 6th, March 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to 2006/05/11 with complete member list
filed on: 11th, May 2006
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 27th, April 2005
| incorporation
|
Free Download
(17 pages)
|