(AD01) Change of registered address from 6 Langdale Court Witney Oxfordshire OX28 6FG England on Thu, 15th Feb 2024 to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Aug 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Tue, 7th Aug 2018
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 6th Aug 2016
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Aug 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Aug 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Aug 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Aug 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Apr 2017
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH on Fri, 12th Jan 2018 to 6 Langdale Court Witney Oxfordshire OX28 6FG
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 22nd Aug 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 9th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 30th Sep 2016: 380.00 GBP
filed on: 17th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Aug 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Aug 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Aug 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 10th Sep 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 31st Jan 2014 director's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Aug 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 19th Aug 2013: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Aug 2012 to Sat, 31st Mar 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Aug 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wed, 24th Aug 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|