AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/15
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/28
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 24th, August 2022
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 2022/07/28 secretary's details were changed
filed on: 29th, July 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/07/28
filed on: 29th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/15
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 10th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/15
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 20th, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/15
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 16th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/15
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/15
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 13th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/09/01. New Address: Sanders Gate Churchfields Stonesfield Witney Oxfordshire OX29 8PP. Previous address: Acumen + Upper George Street Connaught House Luton LU1 2rd England
filed on: 1st, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/15
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/02/27. New Address: Acumen + Upper George Street Connaught House Luton LU1 2rd. Previous address: Sanders Gate Churchfields Stonesfield Oxfordshire OX29 8PP
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/03/15 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 7 Park Close Bladon Woodstock Oxfordshire OX20 1RN. Previous address: Wychwood House 14 Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH England
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 7 Park Close Bladon Woodstock Oxfordshire OX20 1RN. Previous address: 7 Park Close Bladon Woodstock Oxfordshire OX20 1RN England
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 7 Park Close Bladon Woodstock Oxfordshire OX20 1RN
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 7 Park Close Bladon Woodstock Oxfordshire OX20 1RN
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 14th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/15 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/24
|
capital |
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Wychwood House 14 Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH. Previous address: 7 Park Close Bladon Woodstock Oxfordshire OX20 1RN England
filed on: 24th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/03/15 with full list of members
filed on: 18th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, October 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/08/07 from First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 7th, August 2013
|
address |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/07/22
filed on: 2nd, August 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/03/15 with full list of members
filed on: 18th, April 2013
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, April 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2012/03/28 director's details were changed
filed on: 29th, March 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, March 2012
|
incorporation |
Free Download
(37 pages)
|