AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd April 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 1st October 2020
filed on: 1st, October 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Sunday 31st March 2019.
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd March 2018
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR. Change occurred on Thursday 31st August 2017. Company's previous address: 38 Lewis Road Chipping Norton Oxfordshire OX7 5JS.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 25th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 29th October 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Lewis Road Chipping Norton Oxfordshire OX7 5JS. Change occurred on Thursday 30th October 2014. Company's previous address: 24 Norton Park Cotshill Gardens Chipping Norton Oxfordshire OX7 5UW England.
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 20th August 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Norton Park Cotshill Gardens Chipping Norton Oxfordshire OX7 5UW. Change occurred on Wednesday 29th October 2014. Company's previous address: 24 Norton Park Catshill Gardens Chipping Norton Oxfordshire OX7 5UW.
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 17th December 2013 from 1 Brookland Road Northampton NN1 4SN United Kingdom
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th December 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th March 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th March 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|