AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 70 Abingdon Road Standlake Witney OX29 7RQ. Change occurred on Tuesday 23rd November 2021. Company's previous address: 1-3 Abbey Street Eynsham Witney OX29 4TB England.
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th August 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th August 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th August 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th August 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1-3 Abbey Street Eynsham Witney OX29 4TB. Change occurred on Tuesday 6th February 2018. Company's previous address: Prama House 267 Banbury Road Summertown Oxford OX2 7HT.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 9th March 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th March 2015 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 3rd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 3rd May 2014
capital
|
|
CH01 |
On Sunday 9th March 2014 director's details were changed
filed on: 3rd, May 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th December 2013
filed on: 13th, February 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 13th February 2014.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, April 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 9th April 2013 from 21 Stratfield Road Summertown Oxford OX2 7BG England
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th July 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 24th July 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 24th July 2012 from 145-157 St John Street London EC1V 4PW England
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th July 2012.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|