AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Royal Parade Cheltenham Gloucestershire GL50 3AY to The Old Engine Shed, Whettons Yard Chapel Street Bloxham Banbury Oxfordshire OX15 4NB on September 26, 2022
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 8, 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 2, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 2, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 19, 2014. Old Address: C/O Nick Westbury the Old Engine Shed Whetton's Yard, Chapel Street Bloxham Banbury Oxfordshire OX15 4NB England
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 8, 2013. Old Address: Hailcombe Barn South Newington Banbury Oxfordshire OX15 4JP
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 2, 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 20, 2012. Old Address: the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom
filed on: 20th, December 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 2, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 2, 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2011 to March 31, 2011
filed on: 1st, July 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 2, 2010: 100.00 GBP
filed on: 19th, July 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2010: 50.00 GBP
filed on: 16th, July 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 2, 2010: 75.00 GBP
filed on: 16th, July 2010
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 2, 2010: 26.00 GBP
filed on: 14th, July 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 2, 2010: 2.00 GBP
filed on: 14th, July 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 14, 2010
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On July 13, 2010 new director was appointed.
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 13, 2010 new director was appointed.
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2010
| incorporation
|
Free Download
(7 pages)
|