AA |
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/28
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 3rd, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/28
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 22nd, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/28
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/28
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 8th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/28
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box 149 5 Spencer Close Bicester Oxfordshire OX26 2FA on 2019/05/20 to Bird Cherwell Terrace Woodford Halse Daventry NN11 3RW
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/03/31 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 8th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/28
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/28
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/28
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/28
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014/08/22 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/28
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 10th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/28
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/28
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/28
filed on: 12th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/07/31 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 16th, March 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/03/01 from 5 Park Avenue Barford Norwich NR9 4BA England
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/08/28 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/28
filed on: 16th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 29th, May 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/05/28 from Xanadu Mill Road Barnham Broom Norwich Norfolk NR9 4DE England
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
288b |
On 2009/09/25 Appointment terminated secretary
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/09/25 with complete member list
filed on: 25th, September 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, August 2008
| incorporation
|
Free Download
(11 pages)
|