(AA01) Previous accounting period shortened to 31st December 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 11th December 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2023
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 1st November 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st November 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2023
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st November 2023
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from London House 16 Oxford Street Woodstock OX20 1TS England on 6th November 2023 to Cumbria House 16- 20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 11th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 7th June 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 11th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 11th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On 14th August 2020 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th August 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 11th December 2019
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th December 2019
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th July 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 11th July 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 12th July 2016
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th July 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th July 2017 secretary's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th July 2016
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Lantern 41C Oxford Street Woodstock Oxfordshire OX20 1TJ on 28th April 2017 to London House 16 Oxford Street Woodstock OX20 1TS
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 9th June 2016
filed on: 30th, June 2016
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 9th June 2016
filed on: 17th, June 2016
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 22nd April 2016
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th August 2014: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, July 2013
| incorporation
|
Free Download
(8 pages)
|