FLASHMOUSE PUBLISHING LIMITED

04311551
WESTBURY GRANGE MOAT LANE MARSH GIBBON OXFORDSHIRE OX27 0HE

Documents

Documents
Date Category Description Pages
21 Jul 2024 accounts Annual Accounts 3 Buy now
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 3 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 2 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 officers Change of particulars for secretary (Elizabeth Jane Berry) 1 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2021 officers Change of particulars for director (Elizabeth Jane Bembridge) 2 Buy now
05 Aug 2021 officers Change of particulars for secretary (Elizabeth Jane Bembridge) 1 Buy now
05 Aug 2021 accounts Annual Accounts 2 Buy now
12 Nov 2020 accounts Annual Accounts 2 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 2 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 accounts Annual Accounts 2 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 accounts Annual Accounts 2 Buy now
25 Jul 2016 accounts Annual Accounts 2 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
03 Jul 2015 accounts Annual Accounts 2 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
20 Nov 2013 officers Change of particulars for director (Elizabeth Jane Bembridge) 2 Buy now
20 Nov 2013 officers Change of particulars for secretary (Elizabeth Jane Bembridge) 1 Buy now
28 Jul 2013 accounts Annual Accounts 2 Buy now
09 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2012 annual-return Annual Return 5 Buy now
09 Jul 2012 accounts Annual Accounts 2 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
07 Aug 2011 accounts Annual Accounts 2 Buy now
03 Nov 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 accounts Annual Accounts 2 Buy now
02 Nov 2009 annual-return Annual Return 6 Buy now
02 Nov 2009 officers Change of particulars for director (Doctor Michael Robert Sutton) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Elizabeth Jane Bembridge) 2 Buy now
30 Oct 2009 accounts Annual Accounts 2 Buy now
05 Nov 2008 annual-return Return made up to 26/10/08; full list of members 4 Buy now
14 Aug 2008 accounts Annual Accounts 2 Buy now
21 Nov 2007 annual-return Return made up to 26/10/07; full list of members 2 Buy now
30 Aug 2007 accounts Annual Accounts 2 Buy now
30 Oct 2006 annual-return Return made up to 26/10/06; full list of members 2 Buy now
16 Oct 2006 accounts Annual Accounts 1 Buy now
11 Nov 2005 annual-return Return made up to 26/10/05; full list of members 2 Buy now
02 Sep 2005 accounts Annual Accounts 3 Buy now
01 Nov 2004 annual-return Return made up to 26/10/04; full list of members 7 Buy now
25 Aug 2004 accounts Annual Accounts 1 Buy now
18 Nov 2003 annual-return Return made up to 26/10/03; full list of members 7 Buy now
01 Sep 2003 accounts Annual Accounts 2 Buy now
14 Jan 2003 annual-return Return made up to 26/10/02; full list of members 7 Buy now
17 Aug 2002 address Registered office changed on 17/08/02 from: 129 spruce drive bicester oxfordshire OX6 9YF 1 Buy now
06 Feb 2002 officers Director resigned 1 Buy now
06 Feb 2002 officers Director resigned 1 Buy now
06 Feb 2002 officers Secretary resigned 1 Buy now
06 Dec 2001 capital Ad 26/11/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Dec 2001 officers New director appointed 2 Buy now
06 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
06 Dec 2001 address Registered office changed on 06/12/01 from: third floor 90 long acre london WC2E 9TT 1 Buy now
05 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2001 incorporation Incorporation Company 20 Buy now