AD01 |
New registered office address Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL. Change occurred on 2024-02-03. Company's previous address: 6 Langdale Court Witney Oxfordshire OX28 6FG.
filed on: 3rd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 11th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-23
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-04-23 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-04-23
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 24th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-23
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 10th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-23
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 2nd, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-23
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 16th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-23
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-04-27
filed on: 27th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-27 director's details were changed
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 5th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-23
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 10th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-04-23
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 5th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-09: 2.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-23
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-23
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-01: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 27th, August 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-23
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Thames Street Charlbury Oxford OX7 3QL on 2013-03-06
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-23
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-04-25 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-04-24 secretary's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Grosvenor House Market Place Tetbury Gloucestershire GL8 8DA England on 2011-11-07
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 7th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-23
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 14th, September 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Upper Floor, the Barn Cross Hayes Malmesbury Wiltshire SN16 9BE on 2010-08-10
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-23
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 7th, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2009-05-13 - Annual return with full member list
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-04-30
filed on: 21st, August 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2008-05-22 - Annual return with full member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-01-29 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-29 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2007-12-31. Value of each share 1 £, total number of shares: 4.
filed on: 7th, January 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2007-12-31. Value of each share 1 £, total number of shares: 4.
filed on: 7th, January 2008
| capital
|
Free Download
(1 page)
|
288a |
On 2007-12-21 New director appointed
filed on: 21st, December 2007
| officers
|
|
288a |
On 2007-12-21 New director appointed
filed on: 21st, December 2007
| officers
|
Free Download
|
288a |
On 2007-12-21 New secretary appointed
filed on: 21st, December 2007
| officers
|
Free Download
|
288a |
On 2007-12-21 New secretary appointed
filed on: 21st, December 2007
| officers
|
|
288b |
On 2007-12-20 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-20 Director resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-20 Secretary resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-20 Director resigned
filed on: 20th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(22 pages)
|