(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(15 pages)
|
(CH03) On 25th June 2022 secretary's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 28th February 2022. New Address: The Old Tannery Hensington Road Woodstock OX20 1JL. Previous address: 264 Banbury Road Oxford OX2 7DY England
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 23rd June 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd June 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 23rd June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 10th May 2019 secretary's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th May 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th April 2019. New Address: 264 Banbury Road Oxford OX2 7DY. Previous address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd June 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 28th April 2016. New Address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL. Previous address: North House 5 Farmoor Court Cumnor Road Farmoor Oxfordshire OX2 9LU
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 4th April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd June 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th August 2015: 4.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2014
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|