CS01 |
Confirmation statement with updates Thu, 15th Feb 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 31st Jan 2024 - the day director's appointment was terminated
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jan 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 31st Jan 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 8th Aug 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 10th Jun 2023. New Address: 6 Waterside Villas Burcot Abingdon Oxfordshire OX14 3BZ. Previous address: Home Farm House 103 High Street Chalgrove Oxford OX44 7SS
filed on: 10th, June 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 16th Jul 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 24th Jul 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 24th Jul 2015: 100.00 GBP
capital
|
|
CH01 |
On Fri, 24th Jul 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Jul 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 28th Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 31st Jan 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 31st Jan 2014. Old Address: 24 Hale Road Benson Wallingford Oxfordshire OX10 6ND United Kingdom
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 31st Jan 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Jul 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 24th Jul 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Jul 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 26th Sep 2011. Old Address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|