(PSC04) Change to a person with significant control October 16, 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on October 27, 2023
filed on: 27th, October 2023
| address
|
Free Download
(1 page)
|
(CH03) On October 16, 2023 secretary's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
(CH01) On October 16, 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 16, 2023 director's details were changed
filed on: 27th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, May 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, May 2023
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on April 1, 2023: 125.00 GBP
filed on: 10th, May 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 22, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on November 11, 2021
filed on: 25th, November 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 23, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(11 pages)
|
(AP03) On May 31, 2021 - new secretary appointed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085023720001, created on May 26, 2021
filed on: 26th, May 2021
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, July 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 23, 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 23, 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 23, 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 22, 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 130 Shaftesbury Avenue, 2nd Floor London W1D 5EU to The Old Chapel Union Way Witney OX28 6HD on April 22, 2020
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 22, 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 24, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 5, 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 5, 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 24, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 24, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from April 30, 2014 to March 31, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 24, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 30, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(8 pages)
|