(CH01) On Wednesday 18th October 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 18th October 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 20th October 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 8th August 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 8th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 101 Rose Drive Chesham Buckinghamshire HP5 1RT to Unit 2C Botley Lane Ley Hill Chesham Buckinghamshire HP5 1XS on Thursday 10th March 2022
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 23rd February 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd February 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd February 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd February 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 8th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 22nd December 2017
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th August 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 101 Rose Drive Rose Drive Chesham Buckinghamshire HP5 1RT England to 101 Rose Drive Chesham Buckinghamshire HP5 1RT on Wednesday 27th December 2017
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 6th December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th December 2017.
filed on: 22nd, December 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 22nd December 2017.
filed on: 22nd, December 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 6th December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 6th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th December 2017.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 6th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th December 2017.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to 101 Rose Drive Rose Drive Chesham Buckinghamshire HP5 1RT on Wednesday 20th December 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Thursday 30th November 2017
filed on: 1st, December 2017
| accounts
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on Thursday 8th June 2017
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 8th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 8th August 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 8th August 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 31st October 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 8th August 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 30th September 2013. Originally it was Saturday 31st August 2013
filed on: 1st, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, August 2012
| incorporation
|
Free Download
(22 pages)
|