(CS01) Confirmation statement with no updates 2023/05/01
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/30
filed on: 21st, February 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2023/01/23 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/01
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/30
filed on: 24th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/30
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/01
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 115P Olympic Avenue Milton Abingdon OX14 4SA England on 2020/12/15 to Merchant House 5 East St. Helen Street Abingdon OX14 5EG
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on 2020/12/15
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020/12/15
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020/12/15
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/05/01
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 12th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2020/02/20.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP02) New person appointed on 2020/02/20 to the position of a member
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/02/20
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/05/30
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/01/30
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020/01/30
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/01/30
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 59 Basepoint Business Centre Caxton Close Andover SP10 3FG England on 2020/01/30 to 115P Olympic Avenue Milton Abingdon OX14 4SA
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 2 Old Rectory Lane Alvechurch Birmingham B48 7SX United Kingdom on 2019/06/20 to Unit 59 Basepoint Business Centre Caxton Close Andover SP10 3FG
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/01
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 8th, March 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2018/09/23
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/01
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 14th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/08/31.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/01
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2017/01/26
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/01/26.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101814830002, created on 2016/12/22
filed on: 11th, January 2017
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 101814830001, created on 2016/12/22
filed on: 10th, January 2017
| mortgage
|
Free Download
(53 pages)
|
(NEWINC) Company registration
filed on: 16th, May 2016
| incorporation
|
Free Download
(7 pages)
|