CS01 |
Confirmation statement with updates Mon, 11th Mar 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Mar 2024
filed on: 11th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 10th Mar 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 19th, January 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 1st Dec 2022 - 150.00 GBP
filed on: 17th, January 2023
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 31st Oct 2022. 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)
|
AP01 |
On Thu, 3rd Mar 2022 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Mar 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 10th Mar 2021. New Address: 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY. Previous address: 6 Newbury Street Wantage Oxfordshire OX12 8BS
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 24th Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 22nd Jul 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Jul 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 092894830001, created on Wed, 22nd Apr 2020
filed on: 25th, April 2020
| mortgage
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Oct 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 20th Dec 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 31st Oct 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Oct 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Oct 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Oct 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Sun, 10th Jul 2016 - the day director's appointment was terminated
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 18th Nov 2015: 300.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Oct 2015 to Sun, 30th Nov 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 300.00 GBP
capital
|
|