(CH01) On 6th March 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR United Kingdom on 8th March 2024 to The Haven Back Lane Meriden Warwickshire CV7 7LD
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom on 14th August 2023 to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 080701670001 in full
filed on: 9th, February 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th May 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd November 2021
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom on 7th March 2022 to C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 5th November 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ on 5th November 2021 to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 18th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th January 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th June 2016: 105.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080701670002, created on 29th January 2015
filed on: 31st, January 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 080701670001, created on 6th January 2015
filed on: 8th, January 2015
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th June 2014: 105.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On 15th May 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th May 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 8th February 2013: 105.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th February 2013: 105.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th February 2013: 105.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Boundary Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England on 10th January 2013
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th July 2012
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2012
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|