(TM01) Director appointment termination date: Wednesday 7th February 2024
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 17th, February 2024
| incorporation
|
Free Download
(60 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 17th, February 2024
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, February 2024
| resolution
|
Free Download
(6 pages)
|
(SH01) 345.17 GBP is the capital in company's statement on Wednesday 24th January 2024
filed on: 12th, February 2024
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 30th January 2024.
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 099202090007 satisfaction in full.
filed on: 8th, February 2024
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 30th January 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 30th January 2024.
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th January 2024.
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 30th January 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(MR04) Charge 099202090005 satisfaction in full.
filed on: 8th, February 2024
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 30th January 2024.
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 099202090006 satisfaction in full.
filed on: 8th, February 2024
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 30th January 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 099202090006, created on Wednesday 13th December 2023
filed on: 14th, December 2023
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 099202090005, created on Wednesday 13th December 2023
filed on: 14th, December 2023
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 099202090007, created on Wednesday 13th December 2023
filed on: 14th, December 2023
| mortgage
|
Free Download
(18 pages)
|
(MR04) Charge 099202090004 satisfaction in full.
filed on: 12th, December 2023
| mortgage
|
Free Download
(1 page)
|
(SH01) 174.67 GBP is the capital in company's statement on Wednesday 18th October 2023
filed on: 8th, December 2023
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099202090004, created on Thursday 2nd November 2023
filed on: 7th, November 2023
| mortgage
|
Free Download
(18 pages)
|
(MR04) Charge 099202090003 satisfaction in full.
filed on: 24th, February 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th February 2020 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st September 2022 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st September 2022 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099202090003, created on Monday 8th August 2022
filed on: 8th, August 2022
| mortgage
|
Free Download
(10 pages)
|
(MR04) Charge 099202090002 satisfaction in full.
filed on: 2nd, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099202090001 satisfaction in full.
filed on: 26th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099202090002, created on Friday 1st April 2022
filed on: 12th, April 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 099202090001, created on Friday 1st April 2022
filed on: 7th, April 2022
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 25th, February 2021
| resolution
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Wilmots Toot Baldon Oxford OX44 9NQ England to 85 Great Portland Street First Floor London W1W 7LT on Wednesday 28th October 2020
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 13th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th December 2019.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, May 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, March 2019
| resolution
|
Free Download
(58 pages)
|
(SH01) 170.04 GBP is the capital in company's statement on Monday 11th March 2019
filed on: 26th, March 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 11th March 2019.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) 117.62 GBP is the capital in company's statement on Wednesday 5th July 2017
filed on: 5th, July 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, April 2017
| resolution
|
Free Download
(42 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st April 2017.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st April 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 109.33 GBP is the capital in company's statement on Friday 31st March 2017
filed on: 31st, March 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box 1598 8 Wilmots Toot Baldon Oxford OX4 9JW United Kingdom to 8 Wilmots Toot Baldon Oxford OX44 9NQ on Friday 16th December 2016
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 8th December 2016
filed on: 8th, December 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, December 2015
| incorporation
|
Free Download
(7 pages)
|