(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 14th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 2nd, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st May 2019
filed on: 16th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 20 High Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HH England on Thu, 12th Apr 2018 to Howbery Business Park Benson Lane Wallingford OX10 8BA
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Mar 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th May 2016: 100.00 GBP
capital
|
|
(CH01) On Tue, 9th Feb 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 10th Feb 2016 secretary's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Queen Street Dorchester-on-Thames Oxfordshire OX10 7HR on Sun, 24th May 2015 to 20 High Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HH
filed on: 24th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Mar 2015
filed on: 11th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 11th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 25th Jul 2014: 100.00 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Aug 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Mar 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On Mon, 3rd Feb 2014 secretary's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 3rd Feb 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Heron Lane Didcot OX11 6AE United Kingdom on Thu, 17th Jul 2014 to 3 Queen Street Dorchester-on-Thames Oxfordshire OX10 7HR
filed on: 17th, July 2014
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(21 pages)
|