(CS01) Confirmation statement with no updates Wed, 20th Dec 2023
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On Tue, 29th Aug 2023 new director was appointed.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st May 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Dec 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Nov 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Nov 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Nov 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Nov 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Dec 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Dec 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2016
| mortgage
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Dec 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 20th Dec 2015 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 20th Dec 2015 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(AP01) On Sun, 30th Nov 2014 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
|
(AP01) On Wed, 1st Jul 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088220890002, created on Thu, 30th Jul 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(17 pages)
|
(AA01) Extension of accounting period to Tue, 31st Mar 2015 from Wed, 31st Dec 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Dec 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Aelfric Court 2 Oxford Road Eynsham OX29 4HG United Kingdom on Tue, 16th Dec 2014 to 11a Windrush Industrial Park Linkwood Road Witney Oxfordshire OX29 7HA
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088220890001
filed on: 7th, May 2014
| mortgage
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2013
| incorporation
|
Free Download
(20 pages)
|