CS01 |
Confirmation statement with no updates Monday 22nd January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 24th January 2024 director's details were changed
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on Monday 31st October 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to 3 the Old Estate Ard High Street East Hendred Wantage OX12 8JY on Tuesday 16th February 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 the Old Estate Ard High Street East Hendred Wantage OX12 8JY England to 3 the Old Estate Yard High Street East Hendred Wantage OX12 8JY on Tuesday 16th February 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
AD02 |
Location of register of charges has been changed from Springfields Cock Road Little Maplestead Halstead Essex CO9 2SH England to Springfield Little Maplestead Halstead Essex CO9 2SH at an unknown date
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 4th June 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st June 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st June 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st June 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(11 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Springfields Cock Road Little Maplestead Halstead Essex CO9 2SH
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 22nd January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 22nd January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 9th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on Monday 10th August 2015
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 22nd January 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 22nd January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 22nd January 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 22nd January 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st May 2012 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 22nd January 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 22nd January 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 22nd January 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 15th February 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 17th, April 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2009
| incorporation
|
Free Download
(14 pages)
|