AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 11th November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 11th November 2022) of a secretary
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(11 pages)
|
AP03 |
Appointment (date: Friday 4th December 2020) of a secretary
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Fitzharris Industrial Estate Abingdon Oxfordshire OX14 1LD. Change occurred on Wednesday 26th February 2020. Company's previous address: The Old Chapel Union Way Witney Oxfordshire OX28 6HD.
filed on: 26th, February 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
SH03 |
Own shares purchase
filed on: 24th, June 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 14th January 2019200.00 GBP
filed on: 5th, June 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Tuesday 14th November 2017.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd October 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 21st December 2016
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Friday 31st October 2014
filed on: 29th, July 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 31st October 2014.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th October 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th May 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 14th February 2013 from 3 Woodgrove Farm Fulbrook Burford Oxfordshire OX18 4BH England
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 13th November 2012.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th September 2012.
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th May 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Tuesday 20th September 2011 secretary's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th September 2011 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th June 2011 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th May 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 19th October 2010 from Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th May 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 17th, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Wednesday 20th May 2009 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 27th, October 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Friday 6th June 2008 - Annual return with full member list
filed on: 6th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, December 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, December 2007
| resolution
|
|
88(2)R |
Alloted 100 shares on Tuesday 30th October 2007. Value of each share 1 £, total number of shares: 200.
filed on: 21st, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on Tuesday 30th October 2007. Value of each share 1 £, total number of shares: 200.
filed on: 21st, December 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Wednesday 17th October 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 17th October 2007 New secretary appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 17th October 2007 New secretary appointed
filed on: 17th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 17th October 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 30th September 2007 Director resigned
filed on: 30th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 30th September 2007 Director resigned
filed on: 30th, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 29th May 2007 - Annual return with full member list
filed on: 29th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 29th May 2007 - Annual return with full member list
filed on: 29th, May 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 4th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 4th, May 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 14th August 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 14th August 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thursday 1st June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 28th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thursday 1st June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 28th, July 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 27th June 2006 New director appointed
filed on: 27th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 27th June 2006 New director appointed
filed on: 27th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 20th June 2006 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 20th June 2006 Director resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 20th June 2006 New secretary appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 20th June 2006 Secretary resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 20th June 2006 Director resigned
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 20th June 2006 New secretary appointed
filed on: 20th, June 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2006
| incorporation
|
Free Download
(16 pages)
|