AP01 |
New director was appointed on 30th October 2023
filed on: 31st, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, October 2023
|
accounts |
Free Download
(14 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 7th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2022
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st December 2021
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2019
filed on: 31st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 25th August 2017
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2018
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2017
filed on: 6th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 13th December 2016
filed on: 27th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(23 pages)
|
AD01 |
Address change date: 26th July 2016. New Address: The Old Cartshed Lyford Wantage Oxfordshire OX12 0EQ. Previous address: C/O Tlc Installations Ltd the Old Cartshed, Lyford, Wantage, Oxfordshire the Old Cartshed Lyford Wantage Oxfordshire OX12 0EQ England
filed on: 26th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 28th June 2016. New Address: C/O Tlc Installations Ltd the Old Cartshed, Lyford, Wantage, Oxfordshire the Old Cartshed Lyford Wantage Oxfordshire OX12 0EQ. Previous address: The Woolpack Office 004 16 Church Street Wantage Oxfordshire OX12 8BL
filed on: 28th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th December 2015, no shareholders list
filed on: 6th, January 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 20th, July 2015
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 14th May 2015. New Address: The Woolpack Office 004 16 Church Street Wantage Oxfordshire OX12 8BL. Previous address: 51 Cornmarket Street Oxford Oxfordshire OX1 3HA
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th December 2014, no shareholders list
filed on: 21st, January 2015
|
annual return |
Free Download
(2 pages)
|
TM01 |
11th July 2014 - the day director's appointment was terminated
filed on: 21st, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
1st April 2014 - the day director's appointment was terminated
filed on: 21st, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 20th, January 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 13th December 2013, no shareholders list
filed on: 8th, January 2014
|
annual return |
Free Download
(3 pages)
|
TM02 |
8th January 2014 - the day secretary's appointment was terminated
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 2nd, January 2014
|
accounts |
Free Download
(21 pages)
|
TM01 |
19th December 2013 - the day director's appointment was terminated
filed on: 19th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th December 2012, no shareholders list
filed on: 10th, January 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th January 2013
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 13th, September 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th December 2011, no shareholders list
filed on: 21st, December 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
21st December 2011 - the day director's appointment was terminated
filed on: 21st, December 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, December 2010
|
incorporation |
Free Download
(39 pages)
|