(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd May 2022
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th January 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th January 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd May 2022
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th January 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England on 1st November 2022 to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 27th October 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2nd March 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd March 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 61 Bridge Street Kington HR5 3DJ England on 2nd March 2021 to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2nd March 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd March 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th January 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 19th January 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th January 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th January 2021 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th January 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chynoweth House Apt/Suite 4124 Trevissome Park Truro TR4 8UN England on 16th July 2020 to 61 Bridge Street Kington HR5 3DJ
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Wittas House Two Rivers Industrial Estate Station Lane Witney OX28 4BH England on 26th February 2020 to Chynoweth House Apt/Suite 4124 Trevissome Park Truro TR4 8UN
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, January 2020
| incorporation
|
Free Download
(23 pages)
|