AA |
Micro company accounts made up to 2023-03-31
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-10-01
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-30
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-07-30
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-10-01
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-10-01
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Dairy Cottages Silver Street Fernham Faringdon Oxfordshire SN7 7NZ. Change occurred on 2023-10-05. Company's previous address: Oxlease Barn Silver Street Fernham Faringdon Oxfordshire SN7 7NZ.
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-23
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-23
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-03-23
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 3rd, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-03-23
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-23
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 1st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-23
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 1st, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-23
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-30
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-23
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-04-16: 12.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-06-27
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Dairy House Silver Street Fernham Faringdon Oxon SN7 7NZ on 2014-06-13
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-23
filed on: 6th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-06: 12.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-23
filed on: 23rd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-23
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 26th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-23
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 9th, December 2010
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-07-23: 12.00 GBP
filed on: 11th, August 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Cambridge House, 4 College Court Regent Circus Swindon SN1 1PJ on 2010-08-02
filed on: 2nd, August 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-02
filed on: 2nd, August 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-08-02
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-08-02
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-23
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 25th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2009-04-28 - Annual return with full member list
filed on: 28th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-03-31
filed on: 23rd, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2008-04-21 - Annual return with full member list
filed on: 21st, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-03-31
filed on: 30th, January 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-03-31
filed on: 30th, January 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2008-01-21 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2008-01-21 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2006-03-31
filed on: 25th, January 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2006-03-31
filed on: 25th, January 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2006-04-28 - Annual return with full member list
filed on: 28th, April 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2006-04-28 - Annual return with full member list
filed on: 28th, April 2006
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, August 2005
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, August 2005
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2005
| incorporation
|
Free Download
(12 pages)
|