CS01 |
Confirmation statement with updates January 11, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 29th, March 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 11, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 11, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 1, 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2022
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On December 20, 2021 secretary's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On December 17, 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On March 19, 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 11, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 11, 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 11, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control July 28, 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 28, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On July 27, 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On December 12, 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 12, 2016: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 4, 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 13, 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2013
filed on: 22nd, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 27th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 13, 2011: 300.00 GBP
filed on: 11th, January 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 13, 2011: 300.00 GBP
filed on: 11th, January 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 13, 2011: 300.00 GBP
filed on: 11th, January 2012
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 30th, November 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, August 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2011
filed on: 19th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 8th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 11, 2010
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 5, 2010. Old Address: 2-4 Market Square Witney Oxfordshire OX28 6AN England
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to March 5, 2009 - Annual return with full member list
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 06/05/2008 from direct house, 47 high street witney OX28 6JA
filed on: 6th, May 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to January 14, 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, June 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2007
| incorporation
|
Free Download
(8 pages)
|