CS01 |
Confirmation statement with no updates 6th April 2024
filed on: 6th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Hall Cottages Edgcott Road Grendon Underwood Aylesbury Buckinghamshire HP18 0SZ England on 8th September 2021 to 45 Fairhaven Road Bicester Oxfordshire OX27 8TY
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th April 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 9th September 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Parsonage Farmhouse Beetham Milnthorpe LA7 7AL England on 10th September 2020 to 1 Hall Cottages Edgcott Road Grendon Underwood Aylesbury Buckinghamshire HP18 0SZ
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th December 2019
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd December 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th April 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Stack and Jones Limited Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU England on 22nd November 2018 to Parsonage Farmhouse Beetham Milnthorpe LA7 7AL
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 18th April 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th April 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 11th January 2016 to C/O Stack and Jones Limited Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st March 2016
filed on: 25th, September 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th April 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|