AA |
Micro company accounts made up to 2022-08-31
filed on: 19th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-26
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 3rd, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-04
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 4th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-29
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-03
filed on: 6th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-06
filed on: 6th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-13
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-02-13) of a secretary
filed on: 19th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Court Close Watlington OX49 5BJ. Change occurred on 2017-02-19. Company's previous address: C/O Mt M. Winton 1, Court Close Court Close Love Lane Watlington Oxfordshire OX49 5BJ England.
filed on: 19th, February 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-01-25
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Mt M. Winton 1, Court Close Court Close Love Lane Watlington Oxfordshire OX49 5BJ. Change occurred on 2017-01-25. Company's previous address: 2 Court Close Love Lane Watlington Oxfordshire OX49 5BJ.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-25
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 15th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-03
filed on: 20th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-09
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-03
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-05: 4.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-10-21
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 24th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-03
filed on: 5th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-08-05: 4.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2013-11-29
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-03
filed on: 3rd, August 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-03
filed on: 5th, August 2012
| annual return
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2012-02-10) of a secretary
filed on: 10th, February 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-01-30
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2011-12-20) of a member
filed on: 20th, December 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-08-31
filed on: 10th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-03
filed on: 26th, September 2011
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-09-22
filed on: 22nd, September 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2010-08-31
filed on: 22nd, September 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-02-15: 4.00 GBP
filed on: 22nd, September 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-22
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Westfield House Shirburn Street Watlington Oxfordshire OX49 5BU on 2011-09-22
filed on: 22nd, September 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-09-22
filed on: 22nd, September 2011
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-03
filed on: 1st, September 2010
| annual return
|
Free Download
(14 pages)
|
288a |
On 2009-09-14 Director appointed
filed on: 14th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-09-09 Secretary appointed
filed on: 9th, September 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/09/2009 from LGP solicitors lacemaker house marlow bucks SL7 3HN
filed on: 2nd, September 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-08-04 Appointment terminated secretary
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-08-04 Appointment terminated director
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/2009 from lacemaker house 5 - 7 chapel street marlow bucks SL7 3HN
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, August 2009
| incorporation
|
Free Download
(8 pages)
|