(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 21st, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/05/22
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2023/05/15
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 090523380004 satisfaction in full.
filed on: 4th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090523380003 satisfaction in full.
filed on: 4th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090523380005, created on 2022/11/04
filed on: 17th, November 2022
| mortgage
|
Free Download
(20 pages)
|
(MR04) Charge 090523380001 satisfaction in full.
filed on: 2nd, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 090523380002 satisfaction in full.
filed on: 27th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/07/22. New Address: The Rookery Bignell Park Chesterton Bicester Oxfordshire OX26 1UF. Previous address: 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/07/22. New Address: The Rookery, Bignell Park Chesterton Bicester Oxfordshire OX26 1UF. Previous address: The Rookery Bignell Park Chesterton Bicester Oxfordshire OX26 1UF England
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/22
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/22
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2021/08/06 - the day director's appointment was terminated
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 2021/05/19 - the day director's appointment was terminated
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/04/23 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/22
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/22
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090523380003, created on 2018/09/28
filed on: 2nd, October 2018
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 090523380004, created on 2018/09/28
filed on: 2nd, October 2018
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 2018/05/22
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/22
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2016/06/30. Originally it was 2016/05/31
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/22 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/02/09. New Address: 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. Previous address: C/O B & K Partners Ltd Fair View Abdon Craven Arms Shropshire SY7 9HU
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(TM02) 2015/05/31 - the day secretary's appointment was terminated
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 090523380002, created on 2015/09/09
filed on: 11th, September 2015
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 090523380001, created on 2015/09/03
filed on: 5th, September 2015
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return drawn up to 2015/05/22 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 22nd, May 2014
| incorporation
|
Free Download
(24 pages)
|