(PSC04) Change to a person with significant control Wed, 24th Apr 2024
filed on: 24th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 31st May 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 31st May 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, June 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 28th May 2021: 100.00 GBP
filed on: 2nd, June 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 28th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th May 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 31st May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Clare Terrace Carterton Oxfordshire OX18 3ES on Wed, 4th Dec 2019 to 47a High Street Witney Oxfrordshire OX28 6JA
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st May 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 10th Jun 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st May 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Mar 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Longfield Delly End Hailey Witney Oxfordshire OX29 9XD on Wed, 15th Jul 2015 to 4 Clare Terrace Carterton Oxfordshire OX18 3ES
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Oct 2014 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st May 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 16th Apr 2014. Old Address: 29 Randolph Avenue Woodstock OX20 1FG United Kingdom
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st May 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 14th Aug 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, May 2012
| incorporation
|
Free Download
(30 pages)
|