(CS01) Confirmation statement with no updates 12th March 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 9th August 2023. New Address: Unit 1C Eagle Industrial Estate Church Green Witney OX28 4YR. Previous address: C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 21st March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th September 2021 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th May 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th March 2022. New Address: C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY. Previous address: Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 8th November 2021. New Address: Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY. Previous address: 11 Boundary Business Park Wheatley Road Garsington Oxford OX44 9EJ United Kingdom
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th February 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th February 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2016
| incorporation
|
Free Download
(29 pages)
|