AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2023/08/11
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bloxham Mill Barford Road Bloxham OX15 4FF United Kingdom on 2023/08/11 to 9 Guild Street Stratford upon Avon Warwickshire CV37 6RE
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/08/11 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/03
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/03
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 26th, May 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Batchworth House Batchworth Place, Church Street Rickmansworth Herts WD3 1JE on 2022/05/03 to Bloxham Mill Barford Road Bloxham OX15 4FF
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2021/03/24, originally was 2021/03/25.
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/03
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/08/12
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/12 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/03
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 084617190001 satisfaction in full.
filed on: 14th, May 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/25
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/05/16
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/05/16
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/03
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019/07/31 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/05 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/26
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, June 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2019/05/16
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/26
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/03/27
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/26
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 26th, February 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/28
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/26
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, March 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/29
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/26
filed on: 3rd, May 2016
| annual return
|
Free Download
(20 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/30
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084617190001, created on 2015/08/13
filed on: 18th, August 2015
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/26
filed on: 22nd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/26
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/09
capital
|
|
NEWINC |
Company registration
filed on: 26th, March 2013
| incorporation
|
Free Download
(34 pages)
|