(AA) Dormant company accounts made up to April 30, 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AP03) On January 25, 2023 - new secretary appointed
filed on: 31st, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chaundy Barn Chaundy Barn 45 High Street Ascott-Under-Wychwood OX7 6AW England to 41 Yew Tree Farmhouse 41 High Street Ascott-Under-Wychwood Oxfordshire OX7 6AW on December 31, 2023
filed on: 31st, December 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 25, 2023
filed on: 31st, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 9, 2021 new director was appointed.
filed on: 13th, January 2021
| officers
|
Free Download
(3 pages)
|
(AP01) On November 17, 2020 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 1, 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On December 31, 2018 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On December 31, 2018 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 49 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW to Chaundy Barn Chaundy Barn 45 High Street Ascott-Under-Wychwood OX7 6AW on December 13, 2018
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 1, 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 13, 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 13, 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 20, 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 15, 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 15, 2016: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 16, 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 9, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on February 13, 2014. Old Address: 9400 Garsington Road Oxford Business Park Oxford OX4 2HN
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 9, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(8 pages)
|
(CH01) On April 9, 2013 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 25, 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 3, 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 3, 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(9 pages)
|
(CH01) On April 3, 2011 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On April 3, 2011 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On April 3, 2011 secretary's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(CH01) On April 3, 2011 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On April 3, 2011 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On April 3, 2011 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 3, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to May 9, 2009
filed on: 9th, May 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On March 5, 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 5, 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 5, 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 4, 2009 Director appointed
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 4, 2009 Director appointed
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2008
| incorporation
|
Free Download
(30 pages)
|