CS01 |
Confirmation statement with no updates 2023/12/07
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/11/30. New Address: 1 Bromsgrove Faringdon Oxfordshire SN7 7JF. Previous address: 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/07
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/10/31. New Address: 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY. Previous address: 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/07
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 16th, November 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021/06/08 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/08
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/06/08
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2021/06/08 secretary's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/05/19
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/19. New Address: 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY. Previous address: 6 Newbury Street Wantage Oxfordshire OX12 8BS England
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/05/19 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/19
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 18th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/07
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/07
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 3rd, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/07
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/07 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/07
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/07 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/07
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/12/07
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/07
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/12/07 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/12/07 secretary's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/10/31
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/10/31
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/12
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/16. New Address: 6 Newbury Street Wantage Oxfordshire OX12 8BS. Previous address: 6 Chapman Worth Ltd OX12 8BS Wantage Oxfordshire OX12 8BS United Kingdom
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/13. New Address: 6 Chapman Worth Ltd OX12 8BS Wantage Oxfordshire OX12 8BS. Previous address: Liddlesdale Gables 6 Hull Road Cottingham HU16 4QB England
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/10/13 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2016/11/30 to 2017/02/28
filed on: 3rd, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/12
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2015
| incorporation
|
Free Download
(8 pages)
|