(CS01) Confirmation statement with no updates 28th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th October 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th October 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 10th March 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th March 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th February 2023. New Address: C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN. Previous address: C/O the B&Bc Ltd 59 Castle Street Reading RG1 7SN England
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 27th February 2023 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th January 2023
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd February 2021. New Address: C/O the B&Bc Ltd 59 Castle Street Reading RG1 7SN. Previous address: C/O Hugo Lamdin, the Milking House Burleigh Farm Burleigh Road Witney OX29 4DZ United Kingdom
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd February 2020. New Address: C/O Hugo Lamdin, the Milking House Burleigh Farm Burleigh Road Witney OX29 4DZ. Previous address: 265 Cowley Road Oxford OX4 1XQ United Kingdom
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st August 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th February 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2019 to 30th April 2019
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 18th February 2019. New Address: 265 Cowley Road Oxford OX4 1XQ. Previous address: 93a Alice Smith Square Oxford Oxfordshire OX4 4NQ
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th February 2018
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th September 2018. New Address: 93a Alice Smith Square Oxford Oxfordshire OX4 4NQ. Previous address: 10 Vicarage Close 10 Vicarage Close Oxford Oxfordshire OX4 4PL United Kingdom
filed on: 13th, September 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2018
| incorporation
|
Free Download
(10 pages)
|