(AD01) Change of registered address from 6 Langdale Court Witney Oxfordshire OX28 6FG on 2024/02/14 to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 15th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/05/29
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 8th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/05/29
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 22nd, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/05/29
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 4th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/05/29
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/05/29
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 23rd, November 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018/08/03 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/08/03
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/08/03 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/05/29
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/05/29 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/24 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/05/29
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2017/02/24
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2017/02/24
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(CH03) On 2016/11/29 secretary's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/29
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2014/06/01 secretary's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/06/01 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/29
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/12
capital
|
|
(AA01) Previous accounting period shortened to 2015/02/28
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Crispin Drive Malvern Worcestershire WR14 1FB United Kingdom on 2014/11/26 to 6 Langdale Court Langdale Court Witney Oxfordshire OX28 6FG
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, May 2014
| incorporation
|
Free Download
(12 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/29
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|