CS01 |
Confirmation statement with no updates Tuesday 10th October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 087267220003, created on Friday 21st April 2023
filed on: 10th, May 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 087267220001 satisfaction in full.
filed on: 23rd, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 10th October 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Thursday 24th December 2020
filed on: 31st, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st August 2020.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 087267220002 satisfaction in full.
filed on: 29th, January 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th October 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 11th July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 5 Bradfield Court Milton Road Drayton Abingdon OX14 4EF England to 4 Foxcombe Court Wyndyke Furlong Abingdon OX14 1DZ on Wednesday 4th July 2018
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th October 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 17 Blacklands Way Abingdon Business Park Abingdon Oxon OX14 1DY to Unit 5 Bradfield Court Milton Road Drayton Abingdon OX14 4EF on Wednesday 15th February 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 28th April 2016.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087267220002, created on Thursday 21st April 2016
filed on: 28th, April 2016
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 10th October 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 10th October 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 10th October 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 29th April 2014
filed on: 7th, July 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 9th, May 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th April 2014, originally was Friday 31st October 2014.
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 24th March 2014 from the Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087267220001
filed on: 10th, December 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 10th, October 2013
| incorporation
|
|