AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2019
filed on: 11th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 10, 2015 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On March 10, 2015 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 15, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 18 Pixey Place Oxford OX2 8BB. Change occurred on July 15, 2015. Company's previous address: 18 Pixey Place Oxford OX2 8BB England.
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 18 Pixey Place Oxford OX2 8BB. Change occurred on July 15, 2015. Company's previous address: 24 Grove Park Road Weston Super Mare Somerset BS23 2LN.
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On July 22, 2014 secretary's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 22nd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 13th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 23rd, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 23, 2013 new director was appointed.
filed on: 23rd, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2013 secretary's details were changed
filed on: 23rd, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On March 15, 2012 secretary's details were changed
filed on: 12th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 15, 2012 director's details were changed
filed on: 12th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to June 25, 2009 - Annual return with full member list
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 13th, April 2009
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 1st, September 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to July 9, 2008 - Annual return with full member list
filed on: 9th, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 16, 2007 - Annual return with full member list
filed on: 16th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 16, 2007 - Annual return with full member list
filed on: 16th, July 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/07/07 from: 97 high st banwell BS29 6AG
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/07/07 from: 97 high st banwell BS29 6AG
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2006
| incorporation
|
Free Download
(13 pages)
|