AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd April 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 18th, May 2022
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Tuesday 19th April 2022 secretary's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 19th April 2022 director's details were changed
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd April 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd April 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2021 to Thursday 31st December 2020
filed on: 13th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 11th, November 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 3B Pinnocks Way Botley Oxford OX2 9DD. Change occurred on Monday 6th July 2020. Company's previous address: 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL England.
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th June 2020
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 1st July 2020) of a secretary
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd April 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 20th January 2020.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Saturday 17th March 2018
filed on: 8th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 8th March 2019
filed on: 10th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd April 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd April 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL. Change occurred on Tuesday 6th March 2018. Company's previous address: Peerless Properties 6 Court Farm Barns Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL.
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 21st, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd April 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd April 2015
filed on: 8th, April 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 8th April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd April 2014
filed on: 14th, April 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 14th April 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 20th, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd April 2013
filed on: 23rd, April 2013
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 15th August 2012.
filed on: 15th, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd August 2012.
filed on: 3rd, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd August 2012.
filed on: 3rd, August 2012
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 3rd August 2012) of a secretary
filed on: 3rd, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd August 2012
filed on: 3rd, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd August 2012
filed on: 3rd, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd August 2012.
filed on: 3rd, August 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 3rd August 2012
filed on: 3rd, August 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 30th July 2012 from Unit 2 Littleworth Industrial Estate Wheatley Oxford Oxfordshire OX33 1TR
filed on: 30th, July 2012
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd April 2012
filed on: 17th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 17th, July 2012
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 17th, July 2012
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd April 2011
filed on: 19th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 20th, December 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd April 2010
filed on: 5th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st April 2010 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 11th March 2010.
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Saturday 6th February 2010) of a secretary
filed on: 6th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 6th February 2010.
filed on: 6th, February 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/04/2009 from 31 corsham street london N1 6DR
filed on: 9th, April 2009
|
address |
Free Download
(1 page)
|
288b |
On Thursday 9th April 2009 Appointment terminated director
filed on: 9th, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2009
|
incorporation |
Free Download
(18 pages)
|