GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/16
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/11/01
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 9th, March 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Highwood Farm Hook Norton Road Swerford Chipping Norton Oxfordshire OX7 4BE England on 2022/03/09 to Spring Farm Chipping Norton Road Little Tew Chipping Norton OX7 4JL
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/06/16
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 13th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/16
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 21st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/16
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 27th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/16
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/08/08 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/08/08
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/16
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Lodders Solicitors Llp 10 Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA United Kingdom on 2017/04/04 to Highwood Farm Hook Norton Road Swerford Chipping Norton Oxfordshire OX7 4BE
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2017
| dissolution
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/06/16
filed on: 14th, July 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2015
| incorporation
|
Free Download
(16 pages)
|