CS01 |
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 10th Jun 2021. New Address: Pool House Pool Street Woodford Halse Daventry NN11 3TS. Previous address: Grenville House, Main Road Main Road Farthinghoe Brackley NN13 5PA England
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Jan 2019 new director was appointed.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Mon, 22nd May 2017 - the day secretary's appointment was terminated
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 22nd May 2017 - the day director's appointment was terminated
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Apr 2017. New Address: Grenville House, Main Road Main Road Farthinghoe Brackley NN13 5PA. Previous address: Eaves Cottage Cropredy Lane Wiiliamscot Banbury Oxfordshire OX17 1AD
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 23rd, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 23rd, April 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Mar 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Mar 2015 with full list of members
filed on: 14th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Sat, 14th Mar 2015: 12000.00 GBP
capital
|
|
CH01 |
On Fri, 13th Mar 2015 director's details were changed
filed on: 14th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Jul 2014 with full list of members
filed on: 2nd, August 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Jul 2013 with full list of members
filed on: 21st, September 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 28th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Jul 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 7th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Jul 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Tue, 15th Feb 2011 new director was appointed.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Feb 2011 new director was appointed.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 14th, July 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|