CS01 |
Confirmation statement with no updates 2024-01-09
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 88 88 Sheep Street Bicester Oxfordshire OX26 6LP to Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD on 2023-02-06
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-09
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-09
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-09
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-09
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-09
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-09
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-09 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 13th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-09 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-01-09 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-01-24: 6.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 13th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Webb Court 10 the Causeway Bicester Oxfordshire OX26 6AW United Kingdom on 2014-01-06
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-12-15
filed on: 15th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-12-06
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-07-22
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-07-03
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 11th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-01-09 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2012-11-01 director's details were changed
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-23
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-08-21
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-01-09 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, May 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2011-01-01 director's details were changed
filed on: 29th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Stanhope Gardens London NW7 2JD on 2011-09-19
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-09-16
filed on: 16th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-09-16
filed on: 16th, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-03-18 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-03-18 director's details were changed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-02-25
filed on: 25th, February 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-03-31: 6.00 GBP
filed on: 25th, February 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-01-28: 6.00 GBP
filed on: 25th, February 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-01-09 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2011-01-31 to 2011-06-30
filed on: 3rd, February 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-09-20
filed on: 20th, September 2010
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-05-21
filed on: 21st, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-05-21
filed on: 21st, May 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2010
| incorporation
|
Free Download
(31 pages)
|