CS01 |
Confirmation statement with no updates Sat, 23rd Mar 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 5th Mar 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England on Fri, 4th Mar 2022 to 150B 150B Bridge Street Wye Ashford Kent TN25 5DP
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 150B 150B Bridge Street Wye Ashford Kent TN25 5DP England on Fri, 4th Mar 2022 to 150B Bridge Street Wye Ashford Kent TN25 5DP
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 14th Jan 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on Mon, 15th Mar 2021 to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Oct 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Jul 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Jul 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Jul 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Jul 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Mar 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Mar 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Mar 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Mar 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Feb 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 28th Feb 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 28th Feb 2019: 2.00 GBP
filed on: 8th, March 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 28th Feb 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Oct 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Oct 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Oct 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Oct 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 8th Oct 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Studio Downs Road Witney Oxfordshire OX29 0SY England on Tue, 25th Aug 2015 to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England on Tue, 25th Aug 2015 to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW on Tue, 11th Aug 2015 to The Studio Downs Road Witney Oxfordshire OX29 0SY
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 6th Mar 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Oct 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Oct 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 15th Oct 2013: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 15th, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|