CH01 |
On Wed, 27th Dec 2023 director's details were changed
filed on: 27th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 9th Dec 2022 director's details were changed
filed on: 27th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 10th Jun 2022 new director was appointed.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Jun 2022
filed on: 19th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Jan 2022
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mulberry House Askett Princes Risborough Buckinghamshire HP27 9LT on Wed, 8th Dec 2021 to 6 Scholar Place Oxford OX2 9rd
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Dec 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Mar 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 4th Mar 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 4th Mar 2015
filed on: 8th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 19th Oct 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 19th Oct 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Haven 2 Newland Street Eynsham OX29 4JZ on Fri, 5th Sep 2014 to Mulberry House Askett Princes Risborough Buckinghamshire HP27 9LT
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 28th Aug 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Aug 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 23rd Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Sep 2013 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Sep 2013 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Sep 2013 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Sep 2013 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 4th Mar 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2013
| incorporation
|
|