CS01 |
Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jul 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 31st Jul 2021
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 29th Jul 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 24th Jul 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd Jul 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jul 2020 director's details were changed
filed on: 23rd, 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)
|
PSC04 |
Change to a person with significant control Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
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)
|
PSC04 |
Change to a person with significant control Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
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)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jennetts House the Ridings Stonesfield Oxon OX29 8EA England on Tue, 3rd Dec 2019 to Hill Farm Bibsworth Lane Broadway Worcs WR12 7FH
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 22nd Jul 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Sep 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Aug 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Aug 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jennetts House the Ridings Stonesfield Oxon OX29 8EA England on Mon, 30th Jul 2018 to Jennetts House the Ridings Stonesfield Oxon OX29 8EA
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 30th Jul 2018 to Jennetts House the Ridings Stonesfield Oxon OX29 8EA
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Fri, 20th Jul 2018: 2.00 GBP
capital
|
|