(AA) Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 5th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2023/12/21 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Saddler's House Saddler's House High Street Bloxham Oxon OX15 4LU United Kingdom on 2023/12/21 to Saddlers House High Street Bloxham Oxfordshire OX15 4LU
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Heyford Park House Heyford Park Upper Heyford Bicester Oxfordshire OX25 5HD on 2023/10/13 to Saddler's House Saddler's House High Street Bloxham Oxon OX15 4LU
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 20th, April 2023
| accounts
|
Free Download
(3 pages)
|
(SH01) 564.00 GBP is the capital in company's statement on 2023/04/01
filed on: 19th, April 2023
| capital
|
Free Download
(8 pages)
|
(SH06) Shares cancellation. Statement of capital on 2023/03/31561.00 GBP
filed on: 13th, April 2023
| capital
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2020/10/21 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2020/03/01590.00 GBP
filed on: 30th, March 2020
| capital
|
Free Download
(6 pages)
|
(CH01) On 2020/03/09 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2020/03/09
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 22nd, June 2017
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, November 2016
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/07
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/07
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Heyford Park House Heyford Park Upper Heyford Bicester Oxfordshire OX25 5HD
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/02
filed on: 2nd, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 16th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/07
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 21st, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/07
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/07
filed on: 12th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 18th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/07
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 3rd, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2009/12/07 from the Office, 2 Heathfield Cottages Heathfield Bletchingdon Kidlington Oxfordshire OX5 3DU United Kingdom
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2009/12/07
filed on: 7th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 3rd, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/12/08 with complete member list
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/12/2008 from the office 2 heathfield cottages heathfield bletchingdon oxon OX5 3DU
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/01/08 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/08 New director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/08 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/01/08 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/01/07 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/07 Secretary resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/07 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/01/07 Secretary resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2007
| incorporation
|
Free Download
(16 pages)
|