AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 21st Nov 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Nov 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Nov 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Nov 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Nov 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, June 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, June 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England on Tue, 1st Nov 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 company accounts data drawn up to Tue, 30th Nov 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from The Lambourn Wyndyke Furlong Abingdon OX14 1UJ England on Wed, 20th Jul 2022 to The Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Merchant House, 5 East St. Helen Street Abingdon England OX14 5EG England on Mon, 18th Apr 2022 to The Lambourn Wyndyke Furlong Abingdon OX14 1UJ
filed on: 18th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 22nd Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG England on Fri, 12th Feb 2021 to 5 Merchant House, 5 East St. Helen Street Abingdon England OX14 5EG
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 10, Homelands Commercial Centre Vale Road Bishops Cleeve Cheltenham Gloucestershire GL52 8PX England on Fri, 12th Feb 2021 to 5 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 14th Dec 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Dec 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Dec 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Dec 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Nov 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 5, Tarlings Yard Bishops Cleeve Cheltenham GL52 8RN England on Thu, 3rd Sep 2020 to Unit 10, Homelands Commercial Centre Vale Road Bishops Cleeve Cheltenham Gloucestershire GL52 8PX
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tue, 16th Oct 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 18th Jan 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Jan 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 10th Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2016
| incorporation
|
Free Download
(27 pages)
|