AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2023 (was June 30, 2023).
filed on: 20th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 26, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 23, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 23, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 23, 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 26, 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 26, 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 26, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 26, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 26, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2015
filed on: 16th, August 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA. Change occurred on June 18, 2015. Company's previous address: C/O Blenheim Elm House 9 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom.
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Blenheim Elm House 9 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA. Change occurred on May 29, 2015. Company's previous address: C/O Blenheim the Court Annex the Green Stoke Gifford Bristol BS34 8PD England.
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Blenheim the Court Annex the Green Stoke Gifford Bristol BS34 8PD. Change occurred on December 22, 2014. Company's previous address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE.
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 8, 2013. Old Address: Avalon House Marcham Road Abingdon Oxon OX14 1UD
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 26, 2010
filed on: 6th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 25, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to August 17, 2009 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/08/2009 from avalon house, marcham road abingdon oxfordshire OX14 1UD
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 17th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to September 19, 2008 - Annual return with full member list
filed on: 19th, September 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(20 pages)
|