AA |
Micro company accounts made up to 2023-06-23
filed on: 19th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-11-08
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2023-06-20
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-23
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-01-11
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-11
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-08
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-06-23
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-08
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-23
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-08
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-23
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-08
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-23
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA to 294 Banbury Road Oxford OX2 7ED on 2018-11-08
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-08
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-23
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-08
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-06-21
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-08
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-23
filed on: 10th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-08 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-23
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2014-10-07
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-16
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-23
filed on: 21st, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-11-08 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-11-08 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-04: 9.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-23
filed on: 21st, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-11-08 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-23
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-23
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-11-08 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2011-10-13
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-08
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Jones Boughton 7 West Bar Street Banbury Oxfordshire OX16 9SD on 2011-01-20
filed on: 20th, January 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-12-01 director's details were changed
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-11-08 with full list of members
filed on: 20th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-23
filed on: 11th, November 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2010-11-30 to 2010-06-23
filed on: 3rd, September 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 26th, August 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2010-07-27
filed on: 27th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2009-12-13
filed on: 13th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-13
filed on: 13th, December 2009
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2009-12-13
filed on: 13th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-12-13
filed on: 13th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 New Inn Hall Street Oxford Oxfordshire OX1 2DN on 2009-12-13
filed on: 13th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-11-08 with full list of members
filed on: 4th, December 2009
| annual return
|
Free Download
(8 pages)
|
CH02 |
Directors's details changed on 2009-12-04
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2009-12-04
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 26th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2008-11-18
filed on: 18th, November 2008
| annual return
|
Free Download
(4 pages)
|
122 |
Nc dec already adjusted 07/10/08
filed on: 3rd, November 2008
| capital
|
Free Download
(1 page)
|
288a |
On 2008-09-29 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2007
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2007
| incorporation
|
Free Download
(24 pages)
|