AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th November 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th November 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th November 2021
filed on: 27th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 14th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Petwick Stud Farmhouse New Road Childrey Wantage Oxfordshire OX12 9PG. Change occurred on Friday 15th March 2019. Company's previous address: Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX.
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th December 2015
filed on: 9th, May 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 11th, June 2015
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th February 2014
filed on: 16th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 16th March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th February 2013
filed on: 8th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th February 2012
filed on: 25th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 31st May 2011 from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA
filed on: 31st, May 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 16th August 2010 director's details were changed
filed on: 25th, March 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 16th August 2010 secretary's details were changed
filed on: 25th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th February 2011
filed on: 25th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 1st, November 2010
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Thursday 4th February 2010 secretary's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th February 2010
filed on: 25th, February 2010
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 29/04/2009 from chimney farm chimney bampton OX18 2EH
filed on: 29th, April 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 29th, April 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, February 2009
|
incorporation |
Free Download
(18 pages)
|