(CH01) On October 26, 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 27, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 26, 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 8 King Edward Street Oxford OX1 4HL to Old Bakery Langford Lechlade Oxfordshire GL7 3LN on February 10, 2023
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 27, 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 27, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 27, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 13, 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 27, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 27, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 27, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control October 27, 2016
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 27, 2016
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 10, 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 27, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 27, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 30, 2015: 130.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 27, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 27, 2014: 130.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 27, 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 10, 2013: 130.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 27, 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 27, 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 31, 2011: 29100.00 GBP
filed on: 25th, February 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, February 2011
| resolution
|
Free Download
(13 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 19th, January 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(27 pages)
|