CS01 |
Confirmation statement with updates December 18, 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(9 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 17, 2023 - 20.00 GBP
filed on: 5th, May 2023
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, May 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 18, 2022
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, May 2022
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, May 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 31, 2022 - 24.00 GBP
filed on: 24th, May 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, May 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 31, 2021 - 28.00 GBP
filed on: 24th, May 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 24, 2020 - 32.00 GBP
filed on: 24th, May 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 18, 2020
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 26, 2020
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 18, 2019
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 18, 2019 - 46.00 GBP
filed on: 25th, July 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, July 2019
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, January 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 8, 2017 - 60.00 GBP
filed on: 10th, January 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 18, 2018
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(5 pages)
|
AD02 |
New sail address C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. Change occurred at an unknown date. Company's previous address: Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 17, 2017
filed on: 17th, July 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 18, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On December 19, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, October 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 14, 2016 - 85.00 GBP
filed on: 24th, October 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, October 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 24, 2016 - 95.00 GBP
filed on: 24th, October 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 29th, September 2016
| resolution
|
Free Download
|
SH06 |
Notice of cancellation of shares. Capital declared on August 24, 2016 - 95.00 GBP
filed on: 29th, September 2016
| capital
|
Free Download
(4 pages)
|
CH01 |
On August 16, 2016 director's details were changed
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to March 31, 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Rectory Vicarage Lane Sherbourne Warwickshire CV35 8AB. Change occurred on December 17, 2015. Company's previous address: 22 Cranesbill Drive Bicester Oxfordshire OX26 3WG.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed g jackson cta LTDcertificate issued on 19/05/10
filed on: 19th, May 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, May 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to May 31, 2011
filed on: 14th, May 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 1, 2010: 100.00 GBP
filed on: 30th, March 2010
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2009
| incorporation
|
Free Download
(49 pages)
|