CS01 |
Confirmation statement with no updates 25th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
10th October 2020 - the day director's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Serin House Church Street West Hanney Oxfordshire OX12 0LN at an unknown date
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th January 2018. New Address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG. Previous address: Turnstone House Church Street West Hanney Wantage Oxfordshire OX12 0LN
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 27th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2016, no shareholders list
filed on: 27th, March 2016
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th September 2015, no shareholders list
filed on: 8th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
15th October 2014 - the day secretary's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
15th October 2014 - the day director's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th November 2014. New Address: Turnstone House Church Street West Hanney Wantage Oxfordshire OX12 0LN. Previous address: 2 Michaels Court Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR
filed on: 18th, November 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th September 2014, no shareholders list
filed on: 1st, October 2014
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 King Edward Street Oxford Oxfordshire OX1 4HL on 14th April 2014
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th September 2013, no shareholders list
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 5th June 2013 director's details were changed
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th September 2012, no shareholders list
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 29th May 2012 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 29th May 2012 secretary's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2012 to 31st December 2012
filed on: 29th, May 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Manor Farm Barn the Green Charney Bassett Oxfordshire OX12 0EU United Kingdom on 9th May 2012
filed on: 9th, May 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, September 2011
| incorporation
|
Free Download
(23 pages)
|