(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, March 2024
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 13th, March 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 4th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2020 from Sat, 31st Oct 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Sep 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 5th Oct 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Sep 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH03) On Fri, 19th Sep 2014 secretary's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Sep 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Sep 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 18th Sep 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 18th Sep 2013 secretary's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Sep 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Sep 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Aug 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 1st Aug 2011 secretary's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Aug 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Sep 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Wed, 7th Jul 2010. Old Address: the Old Fitters Shop Cherwell Valley Silos Twyford Road Banbury Oxfordshire OX17 3AS
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 8th Feb 2010
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 23rd Sep 2009 with complete member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 08/10/2008 from unit 5 cherwell valley silos twyford road kings sutton banbury oxfordshire OX17 3AS
filed on: 8th, October 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/2008 to 31/10/2008
filed on: 8th, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 8th Oct 2008 with complete member list
filed on: 8th, October 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/01/08 from: 9 blenheim way southmoor abingdon OX13 5NQ
filed on: 18th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/01/08 from: 9 blenheim way southmoor abingdon OX13 5NQ
filed on: 18th, January 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2007
| incorporation
|
Free Download
(13 pages)
|