AD01 |
New registered office address Park House Station Lane Witney OX28 4LH. Change occurred on Tuesday 16th January 2024. Company's previous address: Eden House Two Rivers Industrial Estate Station Lane Witney OX28 4BL.
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 18th January 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th May 2020.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th May 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Monday 25th May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 25th May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, May 2018
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2018
| incorporation
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd June 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on Friday 19th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd June 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, February 2014
| capital
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 26th February 2014
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, April 2013
| resolution
|
Free Download
(27 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd June 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 14th April 2011.
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th April 2011
filed on: 14th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th April 2011.
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th April 2011.
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 10th December 2010
filed on: 13th, December 2010
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 31st October 2011. Originally it was Thursday 30th June 2011
filed on: 1st, September 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, June 2010
| incorporation
|
Free Download
(24 pages)
|