AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 109a Banbury Road Oxford OX2 6JX. Change occurred on December 23, 2021. Company's previous address: 3B Chapel Row Squitchey Lane Oxford OX2 7LB England.
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3B Chapel Row Squitchey Lane Oxford OX2 7LB. Change occurred on December 4, 2021. Company's previous address: 32a Parkside Marcham Abingdon Oxfordshire OX13 6NN England.
filed on: 4th, December 2021
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 4, 2021
filed on: 4th, December 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 4, 2021) of a secretary
filed on: 4th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 32a Parkside Marcham Abingdon Oxfordshire OX13 6NN. Change occurred on October 17, 2019. Company's previous address: 4 Highbank Close Oxford OX3 0AF.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 32a Parkside Marcham Abingdon Oxfordshire OX13 6NN. Change occurred on October 17, 2019. Company's previous address: 32a Parkside Marcham Abingdon Oxfordshire OX13 6NN England.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 17, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 17, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2016
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to August 17, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to August 17, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 21, 2013. Old Address: C/O Holland Maclennan & Co 115 Crockhamwell Road Woodley Reading Berks RG5 3JP United Kingdom
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to August 17, 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 13, 2013 new director was appointed.
filed on: 13th, August 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 13, 2013) of a secretary
filed on: 13th, August 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On August 6, 2013 new director was appointed.
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 5, 2013) of a secretary
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 12, 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 12, 2013. Old Address: C/O Thomas Homes Ltd Arlington House Curridge Thatcham Berks RG18 9EF United Kingdom
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 12, 2013) of a secretary
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2012
| incorporation
|
Free Download
(19 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2013 to March 31, 2013
filed on: 17th, August 2012
| accounts
|
Free Download
(1 page)
|