(CS01) Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jun 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 25th Mar 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Mar 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 25th Mar 2022. New Address: 29 Griffin Close Stow on the Wold Cheltenham GL54 1AY. Previous address: Valley View Farmhouse Middle Aston Bicester OX25 5RH England
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Sun, 27th Dec 2020. New Address: Valley View Farmhouse Middle Aston Bicester OX25 5RH. Previous address: 35 Sir Henry Jake Close Banbury Oxfordshire OX16 1EY United Kingdom
filed on: 27th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Sun, 27th Dec 2020 - the day director's appointment was terminated
filed on: 27th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 27th Dec 2020
filed on: 27th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 29th May 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jun 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 29th May 2019. New Address: 35 Sir Henry Jake Close Banbury Oxfordshire OX16 1EY. Previous address: Valley View Farmhouse Middle Aston Bicester OX25 5RH United Kingdom
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 29th May 2019 new director was appointed.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 29th May 2019: 1.00 GBP
filed on: 29th, May 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 7th Jun 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|