AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Wenrisc House, 4 Meadow Court High Street Witney OX28 6ER. Previous address: 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 6th Mar 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Mar 2023. New Address: Wenrisc House 4 Meadow Court High Street Witney OX28 6ER. Previous address: 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Oct 2018 - the day director's appointment was terminated
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Sun, 6th Nov 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Nov 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW. Previous address: 22B High Street Witney Oxfordshire OX28 6RB England
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th Jun 2016, no shareholders list
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Fri, 23rd Oct 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 6th Aug 2015
filed on: 21st, August 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 21st Aug 2015. New Address: 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW. Previous address: 22B High Street Witney Oxfordshire OX28 6RB
filed on: 21st, August 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Jun 2015, no shareholders list
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 23rd Oct 2014
filed on: 4th, November 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jun 2014, no shareholders list
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Jun 2013, no shareholders list
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 7th May 2013. Old Address: C/O Covenant Management 9 the Clockhouse Burford Road Carterton Oxfordshire OX18 3AA United Kingdom
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 7th, May 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(6 pages)
|
AP04 |
New secretary appointment on Tue, 26th Feb 2013
filed on: 26th, February 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Tue, 26th Feb 2013 - the day secretary's appointment was terminated
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 6th Nov 2012. Old Address: C/O Canonbury Management One Carey Lane London EC2V 8AE
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 25th Jun 2012, no shareholders list
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Jan 2012 new director was appointed.
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jun 2011, no shareholders list
filed on: 15th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 3rd, February 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 26th Oct 2010 - the day director's appointment was terminated
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 26th Oct 2010 - the day director's appointment was terminated
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Jul 2010 new director was appointed.
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 29th Jun 2010. Old Address: C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 25th Jun 2010, no shareholders list
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's name changed on Fri, 25th Jun 2010
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 25th Jun 2010
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Jun 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Fri, 25th Jun 2010
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 14th Jul 2009 with shareholders record
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/09/2008 from blackwell house guildhall yard london uk EC2V 5AE
filed on: 5th, September 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2008
| incorporation
|
Free Download
(26 pages)
|