CS01 |
Confirmation statement with updates 17th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England on 1st November 2022 to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 15th February 2022: 200.00 GBP
filed on: 17th, February 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Newbury Street Wantage OX12 8BS on 23rd March 2021 to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd March 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 13th September 2019 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th September 2019 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 7th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 31st December 2018
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2018
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 13th June 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th June 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2015
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd July 2014: 150.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 30th September 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for the year ending on 28th February 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 7th, June 2010
| incorporation
|
Free Download
(45 pages)
|