(AA) Dormant company accounts made up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: May 19, 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 31, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 31, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX28 3AB to Mayfield House 256 Banbury Road Summertown Oxford OX2 7DE on February 2, 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 31, 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 31, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 5, 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 13, 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 5, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 20, 2015: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 5, 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 21, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 5, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 5, 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 5, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 5, 2012 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 5, 2011 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) On September 22, 2010 new director was appointed.
filed on: 22nd, September 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 5, 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 5, 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to March 26, 2009
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to January 10, 2008
filed on: 10th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 10, 2008
filed on: 10th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 19, 2007
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 19, 2007
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to February 2, 2006
filed on: 2nd, February 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 2, 2006
filed on: 2nd, February 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 28th, October 2005
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 28th, October 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 19, 2005
filed on: 19th, January 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to January 19, 2005
filed on: 19th, January 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to January 19, 2005 (Director's particulars changed)
annual return
|
|
(287) Registered office changed on 21/09/04 from: 2 mill street islip oxfordshire OX5 2SZ
filed on: 21st, September 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/04 from: 2 mill street islip oxfordshire OX5 2SZ
filed on: 21st, September 2004
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/05 to 31/03/05
filed on: 29th, March 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/05 to 31/03/05
filed on: 29th, March 2004
| accounts
|
Free Download
(1 page)
|
(288a) On January 28, 2004 New director appointed
filed on: 28th, January 2004
| officers
|
Free Download
(2 pages)
|
(288a) On January 28, 2004 New secretary appointed
filed on: 28th, January 2004
| officers
|
Free Download
(2 pages)
|
(288a) On January 28, 2004 New director appointed
filed on: 28th, January 2004
| officers
|
Free Download
(2 pages)
|
(288a) On January 28, 2004 New secretary appointed
filed on: 28th, January 2004
| officers
|
Free Download
(2 pages)
|
(288b) On January 19, 2004 Secretary resigned
filed on: 19th, January 2004
| officers
|
Free Download
(1 page)
|
(288b) On January 19, 2004 Secretary resigned
filed on: 19th, January 2004
| officers
|
Free Download
(1 page)
|
(288b) On January 19, 2004 Director resigned
filed on: 19th, January 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 19th, January 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 19th, January 2004
| address
|
Free Download
(1 page)
|
(288b) On January 19, 2004 Director resigned
filed on: 19th, January 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2004
| incorporation
|
Free Download
(18 pages)
|