(CS01) Confirmation statement with no updates 2023-09-23
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091141540001, created on 2023-06-28
filed on: 5th, July 2023
| mortgage
|
Free Download
(61 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-09-23
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-05-05
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-05
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-05-05
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-05-05
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-30
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-06-29
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-06-29
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Oathill Farm Enstone Chipping Norton Oxfordshire OX7 4ED England to The Old Coal Yard Gagingwell Chipping Norton OX7 4EF on 2021-07-05
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-30
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 28th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-04-30
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-03-19
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-03-27
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Springdale Farm Bondhouse Lane Longdown Exeter Devon EX6 7SD United Kingdom to Oathill Farm Enstone Chipping Norton Oxfordshire OX7 4ED on 2019-11-25
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Oathill Farm Enstone Chipping Norton Oxfordshire OX7 4ED to Springdale Farm Bondhouse Lane Longdown Exeter Devon EX6 7SD on 2019-11-20
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-08-09
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2019-03-08
filed on: 8th, August 2019
| capital
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2019-04-30
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, April 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 26th, April 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-20
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-03-20
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-03-31 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-30
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-30 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-04-30: 3.00 GBP
filed on: 30th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-03-23
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-07-31
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-03 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(23 pages)
|