AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 22, 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 27, 2022
filed on: 5th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On May 28, 2021 director's details were changed
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 28, 2021
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 4th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2019
filed on: 23rd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, July 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 30th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 21, 2017
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 22, 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Peerless Properties 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on March 6, 2018
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 17, 2018
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 22, 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, June 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
On June 13, 2015 new director was appointed.
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 22, 2015 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 22, 2014 with full list of members
filed on: 26th, March 2014
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 26, 2014: 7.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 22, 2013 with full list of members
filed on: 4th, April 2013
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 7, 2011: 7.00 GBP
filed on: 2nd, April 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 22, 2012 with full list of members
filed on: 2nd, April 2012
|
annual return |
Free Download
(10 pages)
|
AP04 |
On April 2, 2012 - new secretary appointed
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 2, 2012. Old Address: Flat 2 the Lodge 1 Five Mile Drive Oxford OX2 8HU United Kingdom
filed on: 2nd, April 2012
|
address |
Free Download
(1 page)
|
AP01 |
On October 26, 2011 new director was appointed.
filed on: 26th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 26, 2011 new director was appointed.
filed on: 26th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 26, 2011 new director was appointed.
filed on: 26th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 26, 2011 new director was appointed.
filed on: 26th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 26, 2011 new director was appointed.
filed on: 26th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2011
filed on: 31st, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 31, 2011 new director was appointed.
filed on: 31st, March 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2011
|
incorporation |
Free Download
(23 pages)
|