(AA) Micro company accounts made up to 30th April 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090149010002, created on 15th November 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 090149010001, created on 5th December 2018
filed on: 11th, July 2019
| mortgage
|
Free Download
(8 pages)
|
(AD01) Address change date: 2nd July 2019. New Address: Rectory Mews Crown Road Wheatley Oxford Oxon OX33 1UL. Previous address: The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 26th November 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th November 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th November 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd November 2018
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd November 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd November 2018 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd November 2018. New Address: The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY. Previous address: 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE United Kingdom
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, August 2018
| capital
|
Free Download
(2 pages)
|
(CH01) On 24th August 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th August 2018. New Address: 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE. Previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 22nd, August 2018
| resolution
|
Free Download
(19 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 22nd, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 8th May 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th May 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 5th January 2017. New Address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Previous address: Unit 11, Fonthill Road Hove East Sussex BN3 6HA England
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th April 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th May 2016. New Address: Unit 11, Fonthill Road Hove East Sussex BN3 6HA. Previous address: C/O Katherine Harris E-Crunch Ltd Unit 11 Fonthill Road Hove East Sussex BN3 6HA England
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 28th March 2016. New Address: C/O Katherine Harris E-Crunch Ltd Unit 11 Fonthill Road Hove East Sussex BN3 6HA. Previous address: C/O Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th April 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th May 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 11 Goddington Road Bourne End Buckinghamshire SL8 5TT England on 24th June 2014
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(7 pages)
|