CS01 |
Confirmation statement with no updates Mon, 13th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Nov 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Nov 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 23rd Nov 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Nov 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 7th Apr 2016: 1.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: 39 Montgomery Road Caversfield Bicester Oxfordshire OX27 8FG.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 39 Montgomery Road Caversfield Bicester Oxfordshire OX27 8FG.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O Daniel Reeve 62 Mill Street Kidlington Oxfordshire OX5 2EF United Kingdom at an unknown date to 39 Montgomery Road Caversfield Bicester Oxfordshire OX27 8FG
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 39 Montgomery Road Caversfield Bicester Oxfordshire OX27 8FG England at an unknown date to 39 Montgomery Road Caversfield Bicester Oxfordshire OX27 8FG
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 7th Apr 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 62 Mill Street Kidlington Oxfordshire OX5 2EF on Tue, 14th Oct 2014 to 39 Montgomery Road Caversfield Bicester Oxfordshire OX27 8FG
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Apr 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Apr 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 7th Oct 2012 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Jul 2012. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 21st Apr 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 21st Apr 2012 secretary's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Apr 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Daniel Reeve 95 Stone Meadow Oxford Oxfordshire OX2 6TD England
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 21st Apr 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Thu, 22nd Dec 2011 new director was appointed.
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 2nd Aug 2011. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Apr 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 19 Buttermere Road Orpington Kent BR5 3WD
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Apr 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, June 2010
| address
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Apr 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(25 pages)
|
AP03 |
On Mon, 4th Jan 2010, company appointed a new person to the position of a secretary
filed on: 4th, January 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 4th Jan 2010
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Dec 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(11 pages)
|