AA |
Micro company accounts made up to 2023-03-31
filed on: 18th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-10-28
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-10-28
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-10-28
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 Broad Street Abingdon Oxon OX14 3LH to The White House Denchworth Road Grove Wantage Oxfordshire OX12 0AR on 2021-06-15
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-01
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 1st, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-11-01
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-11-01
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018-04-09
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-02
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-02-02
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-02
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-01
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078311640001, created on 2017-02-15
filed on: 17th, February 2017
| mortgage
|
Free Download
|
AAMD |
Amended total exemption small company accounts data made up to 2015-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-01
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-01 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-11-01 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-02
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-11-01 with full list of members
filed on: 30th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-30: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 2014-06-10
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-01 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2012-11-30 to 2012-03-31
filed on: 26th, March 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-01 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(45 pages)
|