CS01 |
Confirmation statement with updates February 8, 2024
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 2nd, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 31, 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 31, 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 12 the Garth Botley Oxford OX2 9AL to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on December 16, 2021
filed on: 16th, December 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 16, 2021
filed on: 16th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2021
filed on: 16th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 16, 2021 director's details were changed
filed on: 16th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 31, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP at an unknown date
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2017
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 31, 2013 with full list of members
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 31, 2012 with full list of members
filed on: 4th, January 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 31, 2011 with full list of members
filed on: 10th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 16th, September 2011
|
accounts |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 31, 2010 with full list of members
filed on: 4th, January 2011
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, January 2011
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, May 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed j a mcguigan cfp LTDcertificate issued on 19/05/10
filed on: 19th, May 2010
|
change of name |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to May 31, 2011
filed on: 14th, May 2010
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on March 1, 2010: 100.00 GBP
filed on: 23rd, March 2010
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2009
|
incorporation |
Free Download
(48 pages)
|