AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 16th, April 2022
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Friday 3rd December 2021 - new secretary appointed
filed on: 4th, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 2nd December 2021
filed on: 4th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Tuesday 17th December 2019 - new secretary appointed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Walnut Drive Maids Moreton Buckingham Buckinghamshire MK18 1QJ England to 8 Priory View Priory Road Bicester OX26 6ET on Tuesday 17th December 2019
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 17th December 2019
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 12th, May 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 10th February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th February 2019.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd August 2017.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd June 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th July 2016.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th February 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th February 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 11th May 2016, no shareholders list
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 9th February 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD England to 4 Walnut Drive Maids Moreton Buckingham Buckinghamshire MK18 1QJ on Tuesday 9th February 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 14th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD to Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD on Friday 14th August 2015
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 11th May 2015, no shareholders list
filed on: 23rd, July 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 14th August 2014
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 14th August 2014
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st August 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st August 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 21st August 2014 secretary's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th August 2014.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to Suite 2 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD on Thursday 21st August 2014
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th August 2014.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th August 2014.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 14th August 2014 - new secretary appointed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th August 2014.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st August 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 11th May 2014, no shareholders list
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th May 2013, no shareholders list
filed on: 13th, May 2013
| annual return
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th May 2012, no shareholders list
filed on: 15th, May 2012
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th May 2011, no shareholders list
filed on: 11th, May 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 11th May 2010, no shareholders list
filed on: 12th, May 2010
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 11th May 2009
filed on: 11th, May 2009
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/10/2008 from coombe cottage missenden road butlers cross aylesbury bucks HP17 0UP
filed on: 24th, October 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 24th, October 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 6th June 2008
filed on: 6th, June 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 5th, October 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 5th, October 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to Friday 20th July 2007
filed on: 20th, July 2007
| annual return
|
Free Download
(1 page)
|
363s |
Annual return made up to Friday 20th July 2007
filed on: 20th, July 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/06/07 from: ambrosden court ambrosden bicester oxfordshire OX25 2LZ
filed on: 13th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/07 from: ambrosden court ambrosden bicester oxfordshire OX25 2LZ
filed on: 13th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On Saturday 21st April 2007 Director resigned
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 21st April 2007 Secretary resigned;director resigned
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Saturday 21st April 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 21st April 2007 New secretary appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 21st April 2007 New secretary appointed
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Saturday 21st April 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Saturday 21st April 2007 Director resigned
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Saturday 21st April 2007 Secretary resigned;director resigned
filed on: 21st, April 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 2nd, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 2nd, June 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Tuesday 23rd May 2006 New secretary appointed;new director appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 23rd May 2006 Director resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd May 2006 Secretary resigned;director resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd May 2006 Director resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 23rd May 2006 New secretary appointed;new director appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 23rd May 2006 Secretary resigned;director resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 23rd May 2006 New director appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 23rd May 2006 New director appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2006
| incorporation
|
Free Download
(18 pages)
|