AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 31, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 31, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 31, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control December 19, 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 30, 2019
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 061093980005, created on August 28, 2018
filed on: 28th, August 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 061093980004, created on July 24, 2018
filed on: 8th, August 2018
| mortgage
|
Free Download
(43 pages)
|
AD01 |
New registered office address 13-15 High Street Witney Oxon OX28 6HW. Change occurred on June 6, 2018. Company's previous address: 114 High Street Witney Oxon OX28 6HT.
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 12, 2018: 1500.00 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, April 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control March 12, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, February 2018
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 15, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 114 High Street Witney Oxon OX28 6HT. Change occurred on December 4, 2014. Company's previous address: 89 Mirfield Road Witney Oxon OX28 5BH.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 21st, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to March 31, 2009 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 5th, December 2008
| accounts
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, April 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to April 9, 2008 - Annual return with full member list
filed on: 9th, April 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, May 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, May 2007
| mortgage
|
Free Download
(3 pages)
|
363a |
Period up to April 13, 2007 - Annual return with full member list
filed on: 13th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to April 13, 2007 - Annual return with full member list
filed on: 13th, April 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, March 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(17 pages)
|