(AP01) New director was appointed on 6th February 2024
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 16th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st December 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 094917330002 in full
filed on: 1st, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094917330003, created on 20th May 2022
filed on: 25th, May 2022
| mortgage
|
Free Download
(71 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, May 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, May 2022
| incorporation
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 16th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 16th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, November 2020
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, November 2020
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094917330002, created on 18th October 2020
filed on: 28th, October 2020
| mortgage
|
Free Download
(25 pages)
|
(PSC07) Cessation of a person with significant control 18th October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 18th October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 18th October 2020, company appointed a new person to the position of a secretary
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Quay, Ground Floor Plymouth Road Tavistock Devon PL19 8AB England on 21st October 2020 to 52C Borough High Street London SE1 1XN
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th October 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th October 2020
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094917330001, created on 18th October 2020
filed on: 21st, October 2020
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from The Old Fishery Holcombe Lane Newington Wallingford Oxfordshire OX10 7AJ England on 1st May 2020 to The Quay, Ground Floor Plymouth Road Tavistock Devon PL19 8AB
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 18th May 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th March 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th March 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st February 2016: 2.00 GBP
filed on: 18th, February 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2, Thame 40 Jane Morbey Road Thame Oxfordshire OX9 3RR England on 14th August 2015 to The Old Fishery Holcombe Lane Newington Wallingford Oxfordshire OX10 7AJ
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th June 2015
filed on: 13th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, March 2015
| incorporation
|
Free Download
(7 pages)
|