AA |
Micro company accounts made up to 31st March 2024
filed on: 23rd, December 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th November 2024
filed on: 13th, November 2024
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, May 2024
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 2nd, May 2024
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th April 2024
filed on: 16th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 28 Monument Park Chalgrove OX44 7RW England on 12th March 2024 to Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England on 12th March 2024 to Hampden House Monument Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2024 to 31st March 2024
filed on: 19th, January 2024
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 24th July 2018
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd December 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd December 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th December 2020: 8.00 GBP
filed on: 1st, June 2021
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th April 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Oxford Road Garsington Oxford OX44 9DA England on 5th September 2019 to Unit 28 Monument Park Chalgrove OX44 7RW
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st September 2019 secretary's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th July 2018: 2.00 GBP
filed on: 24th, July 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th July 2018
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 5th, April 2016
| incorporation
|
Free Download
|