CS01 |
Confirmation statement with no updates Thursday 2nd November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 083783570001, created on Wednesday 5th April 2023
filed on: 13th, April 2023
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd November 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2021 to Thursday 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 the Granary Southill Business Park Charlbury Chipping Norton Oxfordshire OX7 3EW England to Lakeside Southill Business Park Charlbury Oxfordshire OX7 3EW on Tuesday 5th January 2021
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th January 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 13th, April 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Unit 2, Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW England to Unit 2 the Granary Southill Business Park Charlbury Chipping Norton Oxfordshire OX7 3EW on Thursday 24th November 2016
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Thursday 28th January 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1 the Granary Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW to 2 Unit 2, Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW on Monday 2nd November 2015
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 28th January 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 3 Witan Park Avenue Two Witney Oxfordshire OX28 4FH to Unit 1 the Granary Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW on Monday 1st December 2014
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 28th January 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 6th November 2013 from Unit 205 - 279 Heyford Park, Camp Road Upper Heyford Bicester Oxfordshire OX25 5HD United Kingdom
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, January 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|