(CH01) On 2024/02/17 director's details were changed
filed on: 17th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/02/17 director's details were changed
filed on: 17th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024/02/17 director's details were changed
filed on: 17th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2024/02/17
filed on: 17th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 098112310001 satisfaction in full.
filed on: 29th, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/05
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/10/05
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/10/05
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Kineton House, 31 Horse Fair 31 Horse Fair Banbury OX16 0AE United Kingdom on 2021/10/08 to The Bell Kenhill Road Shenington Banbury Oxfordshire OX15 6NQ
filed on: 8th, October 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 31st, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/10/05
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/10/05
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 7th, August 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2018/10/06
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/05
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 3rd, August 2018
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018/03/07
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/05
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 4th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/05
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098112310001, created on 2015/11/01
filed on: 6th, November 2015
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Company registration
filed on: 6th, October 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/06
capital
|
|