AA |
Micro company accounts made up to 31st October 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 25th October 2022: 65.00 GBP
filed on: 20th, January 2023
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, January 2023
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 67 D (Iii) Milton Park Abingdon Oxon OX14 4RX on 7th August 2020 to Corner Oak 1 Homer Road Solihull B91 3QG
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 10th January 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 29th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th November 2018 from 31st May 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2018
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2018
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 29th June 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 28th February 2017, company appointed a new person to the position of a secretary
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 1st March 2017: 75.00 GBP
filed on: 30th, March 2017
| capital
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 30th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 30th, March 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th June 2014: 100.00 GBP
capital
|
|
CAP-SS |
Solvency statement dated 20/03/14
filed on: 15th, April 2014
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 15th, April 2014
| resolution
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, April 2014
| resolution
|
Free Download
(8 pages)
|
SH20 |
Statement by directors
filed on: 15th, April 2014
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 15th April 2014: 100.00 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2014
| capital
|
Free Download
(2 pages)
|
CH01 |
On 14th April 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2012
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 20th May 2012 secretary's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 20th May 2012 director's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st December 2011: 100.00 GBP
filed on: 7th, March 2012
| capital
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Corner Cottage the Green Fernham Faringdon Oxfordshire SN7 7NT England on 16th November 2011
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 10th August 2009 with complete member list
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 16/07/2009 from corner cottage the green fernham faringdon oxon SN7 7NT uk
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2009 from 73 percy street oxford oxfordshire OX4 3AD england
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2008
| incorporation
|
Free Download
(11 pages)
|