(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 15th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 28th March 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 28th March 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on Tuesday 29th March 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 15th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 15th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 15th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 15th December 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 16th December 2014
capital
|
|
(MR01) Registration of charge 067726380006, created on Thursday 31st July 2014
filed on: 15th, August 2014
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 067726380005, created on Thursday 31st July 2014
filed on: 15th, August 2014
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return made up to Sunday 15th December 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 17th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Sunday 30th June 2013. Originally it was Monday 31st December 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 15th December 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, June 2012
| mortgage
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 15th December 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 10th January 2012 from Rids Hill Famr Wotton Road Brill Aylesbury Buckinghamshire HP18 9UB United Kingdom
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 23rd November 2011 from Unit 4 Willows Gate Stratton Audley Bicester Oxfordshire OX27 9AU
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 2nd, November 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Wednesday 15th December 2010 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered office on Monday 8th March 2010 from 4 West End Close Launton Bicester Oxfordshire OX26 5EB
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 15th December 2009 with full list of members
filed on: 20th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 20th January 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th January 2010 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 6th, November 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, October 2009
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 15th, December 2008
| incorporation
|
Free Download
(18 pages)
|