CS01 |
Confirmation statement with no updates January 21, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 24, 2023 new director was appointed.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 24, 2023 new director was appointed.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2023
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Westbridge Cottage Green End Chadlington Chipping Norton OX7 3NQ. Change occurred on November 29, 2022. Company's previous address: The Manor East End Chadlington Chipping Norton OX7 3LX England.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 16, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 16th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 21, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 16, 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 16, 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 23, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Manor East End Chadlington Chipping Norton OX7 3LX. Change occurred on November 23, 2017. Company's previous address: Mount Manor House 16 the Mount Guildford Surrey GU2 4HN.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 6th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2016: 37500.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from January 31, 2015 to January 30, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, June 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, February 2013
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 1, 2012: 37500.00 GBP
filed on: 12th, February 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2012: 37500.00 GBP
filed on: 12th, February 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(30 pages)
|