AA |
Micro company accounts made up to 31st May 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 17th September 2017 to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP
filed on: 17th, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd June 2017
filed on: 17th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd June 2017
filed on: 17th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd June 2017 director's details were changed
filed on: 17th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 17th March 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Long Close Botley Oxford Oxfordshire OX2 9SG on 17th March 2014
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 19th, May 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed m s good fca LTDcertificate issued on 19/05/10
filed on: 19th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 11th May 2010
change of name
|
|
AA01 |
Current accounting period extended from 31st December 2010 to 31st May 2011
filed on: 14th, May 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st March 2010: 100.00 GBP
filed on: 23rd, March 2010
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2009
| incorporation
|
Free Download
(49 pages)
|