CS01 |
Confirmation statement with updates 30th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 10th March 2023
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th March 2023
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, September 2022
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 26th August 2022
filed on: 22nd, September 2022
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 7th February 2017
filed on: 18th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th February 2017
filed on: 18th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th August 2022: 100.02 GBP
filed on: 14th, September 2022
| capital
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, September 2022
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 14th, September 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd September 2021
filed on: 23rd, September 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom on 10th September 2021 to Hill Barn Farm Great Rollright Chipping Norton Oxfordshire OX7 5SH
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th November 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074558000001, created on 22nd February 2019
filed on: 27th, February 2019
| mortgage
|
Free Download
(24 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP on 15th February 2018 to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 15th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th October 2017
filed on: 12th, October 2017
| resolution
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2017 from 31st December 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 8th, January 2017
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st December 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 28th February 2014
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Eadie Young Ltd Chart House Milton Road Bloxham Banbury Oxfordshire OX15 4HD United Kingdom on 30th September 2013
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed clement wyatt LIMITEDcertificate issued on 28/02/13
filed on: 28th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th November 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA England on 19th October 2011
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd February 2011
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2010
| incorporation
|
Free Download
(34 pages)
|