AA |
Total exemption full company accounts data drawn up to Thu, 29th Jun 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom on Wed, 22nd Jun 2022 to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Jun 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 2nd Jun 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Jun 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Jun 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Jun 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 5th Jun 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 7th Feb 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Jun 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 5th Jun 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 5th Jun 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 28th Feb 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Feb 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Feb 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Claremont House Deans Court Bicester Oxon OX26 6BW on Wed, 25th Apr 2018 to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 20th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jun 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jun 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Jun 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 100.00 GBP
capital
|
|
CH01 |
On Tue, 16th Jun 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Jun 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Capital declared on Thu, 5th Jun 2014: 100.00 GBP
capital
|
|