(PSC04) Change to a person with significant control October 16, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 16, 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE. Change occurred on November 21, 2023. Company's previous address: The Old Chapel Union Way Witney Oxfordshire OX28 6HD.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control September 15, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 31, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 31, 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 27, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 29, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 27, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 10, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 10, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 10, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 10, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Chapel Union Way Witney Oxfordshire OX28 6HD. Change occurred on December 15, 2014. Company's previous address: Ivy Dene High Street Charlton-on-Otmoor Kidlington, Oxon OX5 2UG.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 10, 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 20, 2012. Old Address: Ivy Dene High Street Charlton on Otmoor Kidlington OX5 2UG United Kingdom
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On September 19, 2011 director's details were changed
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 19, 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2010
| incorporation
|
Free Download
(19 pages)
|