(AA) Total exemption full company accounts data drawn up to February 27, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 13, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 27, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 13, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 1, 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed C24 old LTDcertificate issued on 11/07/22
filed on: 11th, July 2022
| change of name
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 1, 2021 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2021 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2021 new director was appointed.
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 13, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 29, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 30, 2020
filed on: 30th, October 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates September 13, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 20, 2019
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 20, 2019
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 13, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 20, 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 46 Waterloo Road Leighton Buzzard Bedfordshire LU7 2NS. Change occurred on October 24, 2019. Company's previous address: Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom.
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 1, 2017: 100.00 GBP
filed on: 24th, October 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 13, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA. Change occurred on May 8, 2018. Company's previous address: Claremont House Deans Court Bicester Oxon OX26 6BW.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 27, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 13, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 1, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 11, 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On March 13, 2017 new director was appointed.
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 11, 2017
filed on: 11th, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 18, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 27, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2014 to February 27, 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2013
| incorporation
|
Free Download
(46 pages)
|