AA |
Micro company accounts made up to 31st December 2022
filed on: 26th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 16th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 27th April 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Marylands Farm Clifton Hampden Road Chiselhampton Oxfordshire OX44 7XD United Kingdom on 12th February 2020 to 8 Park Corner Nettlebed Henley-on-Thames RG9 6DT
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 17th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 21st February 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st February 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th April 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th May 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Marylands Farm Chiselhampton Oxford Oxon OX44 7XD on 25th May 2016 to Marylands Farm Clifton Hampden Road Chiselhampton Oxfordshire OX44 7XD
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2014
filed on: 28th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th June 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, March 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
AP03 |
On 2nd January 2013, company appointed a new person to the position of a secretary
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd October 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT United Kingdom on 23rd October 2012
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd October 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 22nd July 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 22nd July 2012 from 30th June 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Fizz Accounting Limited Meteor House Eastern Bypass Thame Oxfordshire OX9 3RL United Kingdom on 5th December 2011
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 13th June 2011
filed on: 13th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 6th June 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th June 2010
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th June 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 14th June 2010
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Ormond Road Thame OX9 3XN United Kingdom on 4th January 2010
filed on: 4th, January 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2009
| incorporation
|
Free Download
(16 pages)
|