(CS01) Confirmation statement with no updates Friday 5th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 4th January 2024
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th January 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tuesday 4th January 2022
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st October 2021
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Boston House Downsview Road Wantage OX12 9FF England to Unit 5 the Cobden Centre Didcot OX11 7HL on Thursday 22nd September 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(AP03) On Tuesday 23rd August 2022 - new secretary appointed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 7th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 4th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 4th January 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st October 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st October 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to Boston House Downsview Road Wantage OX12 9FF on Thursday 16th September 2021
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 27th July 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th July 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th July 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th July 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th January 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 19 Roach Bank Wantage Oxfordshire OX12 9ZD England to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on Friday 12th February 2021
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, January 2020
| incorporation
|
Free Download
(13 pages)
|