CS01 |
Confirmation statement with no updates 2023/12/12
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/12
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 23rd, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/12
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/12
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 9th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/12
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/12
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/19
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/19
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 13th, July 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2018/04/19.
filed on: 29th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/19
filed on: 28th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/12
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 26th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O James Cowper Llp 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG on 2017/02/11 to Garden House Milton Hill Steventon Oxfordshire OX13 6AF
filed on: 11th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/12
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/12
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/12/21
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 27th, September 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/12
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/12/15
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 10th, September 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/12
filed on: 1st, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 14th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/12
filed on: 26th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/07/12 from C/O James Cowper Llp Willow Court, 7 West Way Botley Oxford Oxfordshire OX2 0JB United Kingdom
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 11th, May 2012
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2011/12/29
filed on: 29th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/12
filed on: 29th, December 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/12/06.
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/12/06
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 2011/12/06, company appointed a new person to the position of a secretary
filed on: 6th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/09/19.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 6th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/12
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/11/29.
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/11/29
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 14th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/12
filed on: 9th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, January 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2009/12/30
filed on: 30th, December 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/2009 from willow court, 7 west way botley oxford OX2 0JB
filed on: 22nd, September 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009/05/14 Appointment terminated director
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/05/07 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 28th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/01/30 with complete member list
filed on: 30th, January 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2007
| incorporation
|
Free Download
(17 pages)
|