CS01 |
Confirmation statement with no updates December 18, 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 21st, February 2023
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, January 2023
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, January 2023
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, January 2023
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, January 2023
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, January 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2022
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, November 2022
|
capital |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071088060002, created on November 26, 2021
filed on: 26th, November 2021
|
mortgage |
Free Download
(5 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 updates December 18, 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, December 2020
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: March 24, 2020) of a secretary
filed on: 20th, April 2020
|
officers |
Free Download
(2 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 no updates December 18, 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 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 18, 2018
filed on: 18th, December 2018
|
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
(4 pages)
|
AD02 |
New sail address C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. Change occurred at an unknown date. Company's previous address: Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom.
filed on: 22nd, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 18, 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 18th, December 2015
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 071088060001, created on October 30, 2015
filed on: 3rd, November 2015
|
mortgage |
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 3rd, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 23, 2014: 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 with full list of company shareholders, made up to December 18, 2013
filed on: 19th, December 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 30, 2013. Old Address: the Old Malt House 48 Church Lane Dry Sandford Abingdon Oxfordshire OX13 6JP England
filed on: 30th, August 2013
|
address |
Free Download
(1 page)
|
CH01 |
On August 13, 2013 director's details were changed
filed on: 30th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2012
filed on: 4th, January 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2011
filed on: 4th, 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
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2010
filed on: 22nd, December 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 22, 2010. Old Address: the Old Moat House 48 Church Lane Dry Sandford Abingdon Oxfordshire OX13 6JP England
filed on: 22nd, December 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 22nd, December 2010
|
address |
Free Download
(1 page)
|
CH01 |
On December 18, 2010 director's details were changed
filed on: 22nd, December 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, December 2010
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed r m kirtland fca LTDcertificate issued on 19/05/10
filed on: 19th, May 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
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)
|
AD01 |
Company moved to new address on March 23, 2010. Old Address: the Old Malt House 48 Dry Sandford Abingdon Oxfordshire OX13 6JP
filed on: 23rd, March 2010
|
address |
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: 18th, December 2009
|
incorporation |
Free Download
(49 pages)
|