AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Dec 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Dec 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Dec 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 4th Jan 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Jan 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 4th Jan 2017 secretary's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 30th Dec 2016 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Dec 2016 director's details were changed
filed on: 30th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Dec 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 27th Jan 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Evesham Road Norton England WR11 4TL on Mon, 16th Feb 2015 to Bredon House Paynes Lane Fladbury Pershore England WR10 2QH
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Dec 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 13 Downside Road Oxford Oxfordshire OX3 8HP on Tue, 14th Oct 2014 to 5 Evesham Road Norton England WR11 4TL
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 30th Sep 2014 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Dec 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Dec 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Dec 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Dec 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Dec 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 13th, September 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 14th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 7th Jan 2009 with complete member list
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/01/08 from: 280 grays inn road london WC1X 8EB
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/08 from: 280 grays inn road london WC1X 8EB
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On Thu, 24th Jan 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 24th Jan 2008 Director resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 24th Jan 2008 New secretary appointed;new director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 24th Jan 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 24th Jan 2008 New secretary appointed;new director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 24th Jan 2008 Director resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 24th Jan 2008 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 24th Jan 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(16 pages)
|