(CS01) Confirmation statement with updates Monday 22nd April 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 17th April 2024 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 17th April 2024
filed on: 17th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Oak Rickfield Farm Milcombe OX15 4RS England to Unit 59 Elmsfield Industrial Estate Chipping Norton OX7 5XL on Wednesday 17th April 2024
filed on: 17th, April 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 17th April 2024
filed on: 17th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th April 2024 director's details were changed
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Sunday 8th October 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 8th October 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 8th October 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 8th October 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 26th April 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 22nd April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 11th October 2017
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th October 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Penhill Industrial Park Banbury Oxfordshire OX16 1RW England to The Oak Rickfeild Farm Milcombe OX15 4RS on Thursday 7th October 2021
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Oak Rickfeild Farm Milcombe OX15 4RS England to The Oak Rickfield Farm Milcombe OX15 4RS on Thursday 7th October 2021
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 7th October 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 11th October 2017
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 11th October 2017
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 5th September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 15th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 15th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 15th July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 21st June 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 21st June 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st June 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to 16 Penhill Industrial Park Banbury Oxfordshire OX16 1RW on Tuesday 12th December 2017
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 12th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 11th October 2017.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 11th September 2016
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 18th October 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th September 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 53 Canterbury Close Banbury Oxfordshire OX16 4FE to Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG on Friday 6th October 2017
filed on: 6th, October 2017
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 5th September 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 7th April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 5th September 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Stonecot Upper Green Moreton Pinkney Daventry Northamptonshire NN11 3SG to 53 Canterbury Close Banbury Oxfordshire OX16 4FE on Tuesday 10th November 2015
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 5th September 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Tuesday 21st October 2014
capital
|
|
(AD01) Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom to Stonecot Upper Green Moreton Pinkney Daventry Northamptonshire NN11 3SG on Tuesday 21st October 2014
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st March 2014, originally was Tuesday 30th September 2014.
filed on: 6th, September 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, September 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Thursday 5th September 2013
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|