(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/09/04
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/04
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/09/04
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, May 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 110209590004, created on 2020/10/05
filed on: 7th, October 2020
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 110209590003, created on 2020/10/05
filed on: 7th, October 2020
| mortgage
|
Free Download
(26 pages)
|
(MR04) Charge 110209590002 satisfaction in full.
filed on: 6th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 110209590001 satisfaction in full.
filed on: 6th, October 2020
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/09/29
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/09/29
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/09/04
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/09/04
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/09/04
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/09/04 - the day director's appointment was terminated
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/08/24. New Address: 3 Kings Meadow Oxford OX2 0DP. Previous address: 3 3 Kings Meadow Oxford OX2 0DP England
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/08/20. New Address: 3 3 Kings Meadow Oxford OX2 0DP. Previous address: 3 Ferry Hinksey Road Oxford OX2 0DP England
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) 2020/08/19 - the day director's appointment was terminated
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/08/19.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/08/19.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/08/19. New Address: 3 Ferry Hinksey Road Oxford OX2 0DP. Previous address: Unit 5 Whiteside Station Road Holmes Chapel Crewe CW4 8AA England
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/12.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/18
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019/05/23 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/05/23
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/05/08. New Address: Unit 5 Whiteside Station Road Holmes Chapel Crewe CW4 8AA. Previous address: Zenith House 7B Birchwood One Birchwood Warrington WA3 7GB United Kingdom
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/18
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2018/09/26 - the day secretary's appointment was terminated
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/09/26 - the day director's appointment was terminated
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 7th, August 2018
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, August 2018
| incorporation
|
Free Download
(33 pages)
|
(MR01) Registration of charge 110209590002, created on 2018/07/27
filed on: 31st, July 2018
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 110209590001, created on 2018/07/27
filed on: 31st, July 2018
| mortgage
|
Free Download
(50 pages)
|
(AP01) New director appointment on 2017/11/20.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2019/03/31. Originally it was 2018/10/31
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, October 2017
| incorporation
|
Free Download
(40 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/10/19
capital
|
|