(CH03) On Saturday 19th August 2023 secretary's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 19th August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 4 Oxford Court St. James Road Brackley NN13 7XY. Change occurred on Monday 30th January 2023. Company's previous address: Unit 9 Turweston Brackley Northants NN13 5JE England.
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 19th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Unit 9 Turweston Brackley Northants NN13 5JE. Change occurred on Sunday 14th November 2021. Company's previous address: 8 Hans Apel Drive Brackley NN13 6HD England.
filed on: 14th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 19th August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 115249760001, created on Monday 24th May 2021
filed on: 8th, June 2021
| mortgage
|
Free Download
(50 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/19
filed on: 5th, November 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/19
filed on: 5th, November 2020
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 31st July 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/19
filed on: 5th, November 2020
| accounts
|
Free Download
(39 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 23rd, October 2020
| resolution
|
Free Download
(1 page)
|
(SH01) 300.00 GBP is the capital in company's statement on Friday 2nd October 2020
filed on: 16th, October 2020
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 2nd October 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/19
filed on: 11th, August 2020
| other
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/19
filed on: 11th, August 2020
| other
|
Free Download
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, April 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 28th, April 2020
| incorporation
|
Free Download
(24 pages)
|
(AD01) New registered office address 8 Hans Apel Drive Brackley NN13 6HD. Change occurred on Thursday 23rd April 2020. Company's previous address: The Cow Shed the Cow Shed Churchill Heath Farm Kingham OX7 6UJ United Kingdom.
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 29th March 2020
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 29th March 2020
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 29th March 2020
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 29th March 2020
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 29th March 2020
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 29th March 2020
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 29th March 2020
filed on: 18th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 29th March 2020
filed on: 18th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st August 2019 to Wednesday 31st July 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 19th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 28th May 2019 secretary's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st April 2019.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st April 2019.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st April 2019.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, August 2018
| incorporation
|
Free Download
(12 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th August 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|