CS01 |
Confirmation statement with no updates 2024-03-18
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-18
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 24th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-18
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-29
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021-03-24 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-24 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-18
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-29
filed on: 28th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-29
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-03-18
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-18
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-18
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-03-18
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 48 High Street Chalgrove Oxford OX44 7SS. Change occurred on 2019-05-20. Company's previous address: 117 Dartford Road Dartford DA1 3EN.
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-18
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-30
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-18
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-18
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-18
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-18
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-31: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-18
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-18
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, May 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Heyford Park House Heyford Park, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD United Kingdom on 2012-05-03
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-18
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-18
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, September 2010
| mortgage
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2010-07-01: 2.00 GBP
filed on: 9th, August 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-05
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-18
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Office 2 Heathfield Cottages Heathfield Bletchingdon Oxfordshire OX5 3DU England on 2010-03-04
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2009
| incorporation
|
Free Download
(19 pages)
|