AA |
Dormant company accounts made up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Furlong Row Clanfield Bampton OX18 2RW. Change occurred on November 9, 2017. Company's previous address: 10 Cornmarket Faringdon Oxfordshire SN7 7HH.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 20, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2015: 1000.00 GBP
capital
|
|
SH01 |
Capital declared on March 29, 2015: 1000.00 GBP
filed on: 29th, March 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Cornmarket Faringdon Oxfordshire SN7 7HH. Change occurred on March 29, 2015. Company's previous address: 5 Furlong Row Clanfield Bampton Oxfordshire OX18 2RW.
filed on: 29th, March 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 1, 2015: 1000.00 GBP
filed on: 29th, March 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 9, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 11, 2013 to August 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 11, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 11, 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2011
filed on: 9th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 11, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2010 to September 11, 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 12, 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2009 director's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2009
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 9, 2009 director's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 9, 2009 secretary's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 8th, July 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/02/2009 from 65 sherbourne road witney oxfordshire OX28 5FQ
filed on: 8th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to October 8, 2008 - Annual return with full member list
filed on: 8th, October 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, September 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, September 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, September 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, September 2007
| resolution
|
Free Download
|
288b |
On September 19, 2007 Secretary resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, September 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, September 2007
| resolution
|
Free Download
(1 page)
|
288b |
On September 19, 2007 Secretary resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(21 pages)
|