(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Jul 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Jul 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 13th Jan 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 4th Jul 2023
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Jul 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, March 2023
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Feb 2023: 117.08 GBP
filed on: 28th, February 2023
| capital
|
Free Download
(3 pages)
|
(SH19) Capital declared on Mon, 30th Jan 2023: 107.08 GBP
filed on: 30th, January 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 30th, January 2023
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 30th, January 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 13/01/23
filed on: 30th, January 2023
| insolvency
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 1st Nov 2022. New Address: 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY. Previous address: 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 13th Jun 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 21st, June 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 13/06/22
filed on: 21st, June 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 21st, June 2022
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on Tue, 21st Jun 2022: 157.08 GBP
filed on: 21st, June 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 28th Apr 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Apr 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control Thu, 28th Apr 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Apr 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Apr 2022
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, April 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, April 2022
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2022: 25157.08 GBP
filed on: 12th, April 2022
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 5th Nov 2021 new director was appointed.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Nov 2021 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed warner allen denne LIMITEDcertificate issued on 18/01/22
filed on: 18th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on Mon, 15th Nov 2021: 157.08 GBP
filed on: 29th, November 2021
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wed, 3rd Nov 2021
filed on: 12th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 5th Nov 2021: 117.65 GBP
filed on: 9th, November 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Nov 2021: 100.00 GBP
filed on: 4th, November 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Nov 2021: 100.00 GBP
filed on: 4th, November 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Aug 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Aug 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Aug 2021 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2021
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on Fri, 27th Aug 2021: 90.00 GBP
capital
|
|