CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2020 to December 31, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 2, 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL. Change occurred on March 6, 2018. Company's previous address: 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 8, 2014
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 15, 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 11, 2012. Old Address: Flat 17 Randolph Avenue Woodstock Oxfordshire OX20 1FG United Kingdom
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
On December 13, 2011 new director was appointed.
filed on: 13th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 5, 2011 new director was appointed.
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2011
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2011
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On November 14, 2011 new director was appointed.
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 14, 2011. Old Address: 52 New Inn Hall Street Oxford Oxfordshire OX1 1DN United Kingdom
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(19 pages)
|