Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
11 Mar 2020 | TM01 | Termination of appointment of Christina Aylmer-Pearse as a director on 6 April 2018 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Stuart Richard Coleman on 20 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Miss Christina Aylmer-Pearse on 20 February 2020 | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
11 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
10 Jun 2016 | AD01 | Registered office address changed from 5 Hampden House Monument Park Chalgrove Oxford Oxfordshire OX44 7RW England to PO Box 51 Oxford Oxfordshire OX44 7YG on 10 June 2016 | |
04 Aug 2015 | CH01 | Director's details changed for Mrs Christina Aylmer-Pearse on 3 August 2015 | |
10 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-10
|