AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 26th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/04/13
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/10/05
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/01
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/10/05
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/01
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/04/28
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2022/04/28 secretary's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/04/28 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/04/13
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/04/27
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/04/27 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rockliffe 112 Halse Road Brackley Northamptonshire NN13 6EG on 2022/04/28 to 15 High Street Brackley Northamptonshire NN13 7DH
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/13
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 8th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/13
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/13
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/13
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/18
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 3rd, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/18
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 19th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/18
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/18
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 23rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/18
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/18
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/18
filed on: 5th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/05/05 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/05/05 secretary's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 26th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/04/01 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/18
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/04/01 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 22nd, January 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/01/20 from Corner House Chapel Street Hook Norton Oxfordshire OX15 5ND England
filed on: 20th, January 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/01/13 from Rockcliffe 112 Halse Rd Brackley Northamptonshire NN13 6EG
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/06/2009 from 3 courtington lane, bloxham banbury oxon OX15 4QX
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/05/19 with complete member list
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/04/30
filed on: 31st, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/08/08 with complete member list
filed on: 8th, August 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2007
| incorporation
|
Free Download
(12 pages)
|