(CS01) Confirmation statement with no updates Sat, 16th Mar 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Jun 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Jun 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Jun 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Jun 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 99 Kenton Road Harrow HA3 0AN England on Thu, 30th Jan 2020 to Hamels Hamels Lane Boars Hill Oxford OX1 5DJ
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ United Kingdom on Fri, 22nd Nov 2019 to 99 Kenton Road Harrow HA3 0AN
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Thu, 31st May 2018 from Wed, 31st Jan 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 105887950004, created on Mon, 20th Aug 2018
filed on: 21st, August 2018
| mortgage
|
Free Download
(25 pages)
|
(SH01) Capital declared on Tue, 3rd Apr 2018: 514010.50 GBP
filed on: 24th, July 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Mar 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th Sep 2017: 506010.50 GBP
filed on: 23rd, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 31st Aug 2017: 499010.50 GBP
filed on: 23rd, July 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 18th Aug 2017: 120010.50 GBP
filed on: 23rd, July 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105887950002, created on Wed, 20th Sep 2017
filed on: 25th, September 2017
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 105887950003, created on Wed, 20th Sep 2017
filed on: 25th, September 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 105887950001, created on Wed, 20th Sep 2017
filed on: 21st, September 2017
| mortgage
|
Free Download
(25 pages)
|
(SH01) Capital declared on Wed, 2nd Aug 2017: 10.50 GBP
filed on: 6th, September 2017
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Wed, 2nd Aug 2017
filed on: 5th, September 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 9th Aug 2017
filed on: 9th, August 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, August 2017
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 15th Mar 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(42 pages)
|