(CS01) Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England on Tue, 1st Nov 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)
|
(CS01) Confirmation statement with updates Fri, 21st Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 6 Newbury Street Wantage Oxfordshire OX12 8BS England on Thu, 21st Jan 2021 to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 21st Jan 2021
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Jan 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, September 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Sat, 21st Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(11 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 23rd Dec 2015 - 75.00 GBP
filed on: 18th, March 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jan 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Fd Solutions /Flexible Directors Limited 100 Fenchurch Street London EC3M 5JD England at an unknown date to 6 Newbury Street Wantage Oxfordshire OX12 8BS
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Nov 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 100 Fenchurch Street London EC3M 5JD on Mon, 26th Oct 2015 to 6 Newbury Street Wantage Oxfordshire OX12 8BS
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 31st Mar 2014: 76.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Jan 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 22nd Jan 2015: 76.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Jan 2015 to Mon, 31st Mar 2014
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2014
| incorporation
|
Free Download
(7 pages)
|