AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 3 Bignall Park Barns Chesterton Bicester OX26 1TD England on Wed, 18th May 2022 to Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England on Wed, 17th Apr 2019 to Suite 3 Bignall Park Barns Chesterton Bicester OX26 1TD
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 16th May 2016: 490.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Studio Downs Road Witney Oxfordshire OX29 0SY England on Wed, 19th Aug 2015 to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW on Mon, 10th Aug 2015 to The Studio Downs Road Witney Oxfordshire OX29 0SY
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th May 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th May 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 24th Oct 2012: 490.00 GBP
filed on: 7th, November 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th May 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th May 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th May 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 10th Jun 2009 with complete member list
filed on: 10th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Tue, 3rd Jun 2008 with complete member list
filed on: 3rd, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Thu, 28th Jun 2007 with complete member list
filed on: 28th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 28th Jun 2007 with complete member list
filed on: 28th, June 2007
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Election resolution
filed on: 25th, January 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 25th, January 2007
| resolution
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2006
filed on: 25th, January 2007
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2006
filed on: 25th, January 2007
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Election resolution
filed on: 25th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 25th, January 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 25th, January 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 25th, January 2007
| resolution
|
|
287 |
Registered office changed on 23/08/06 from: bicester innovation centre commerce house telford road bicester oxon OX26 4LD
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/08/06 from: bicester innovation centre commerce house telford road bicester oxon OX26 4LD
filed on: 23rd, August 2006
| address
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 6th, July 2006
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 3 shares on Tue, 6th Jun 2006. Value of each share 1 £, total number of shares: 10.
filed on: 6th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 5 shares on Tue, 6th Jun 2006. Value of each share 1 £, total number of shares: 7.
filed on: 6th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 3 shares on Tue, 6th Jun 2006. Value of each share 1 £, total number of shares: 10.
filed on: 6th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 5 shares on Tue, 6th Jun 2006. Value of each share 1 £, total number of shares: 7.
filed on: 6th, July 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/06 to 30/06/06
filed on: 6th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/06 to 30/06/06
filed on: 6th, July 2006
| accounts
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 6th, July 2006
| capital
|
Free Download
(3 pages)
|
363s |
Annual return drawn up to Thu, 25th May 2006 with complete member list
filed on: 25th, May 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return drawn up to Thu, 25th May 2006 with complete member list
filed on: 25th, May 2006
| annual return
|
Free Download
(8 pages)
|
287 |
Registered office changed on 18/11/05 from: 103 victoria road summertown oxford oxfordshire OX2 7QG
filed on: 18th, November 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/11/05 from: 103 victoria road summertown oxford oxfordshire OX2 7QG
filed on: 18th, November 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 1st, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
filed on: 1st, June 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2005
| incorporation
|
Free Download
(15 pages)
|