(AA) Small-sized company accounts made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 13th August 2021
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 17th July 2021 - the day director's appointment was terminated
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(17 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) 29th July 2019 - the day director's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) 9th April 2019 - the day director's appointment was terminated
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 21st March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 26th February 2019 - the day director's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) 7th December 2018 - the day secretary's appointment was terminated
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 26th October 2018 - the day director's appointment was terminated
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th August 2018: 5630125.30 GBP
filed on: 9th, August 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd May 2018
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2018
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2018
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 29th March 2018 - the day director's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 17th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 10th January 2018
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(TM01) 9th August 2017 - the day director's appointment was terminated
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th October 2017
filed on: 6th, December 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th October 2017
filed on: 6th, December 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 4th August 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th September 2017. New Address: Bodicote House Bodicote Banbury Oxfordshire OX15 4AA. Previous address: 118 Piccadilly Mayfair London W1J 7NW England
filed on: 8th, September 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th August 2017
filed on: 8th, September 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th August 2017
filed on: 8th, September 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 4th August 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 4th August 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 4th August 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 4th August 2017 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 1st April 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 095931390007 in full
filed on: 30th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095931390006 in full
filed on: 30th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095931390005 in full
filed on: 27th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095931390007, created on 28th February 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 095931390006, created on 28th February 2017
filed on: 1st, March 2017
| mortgage
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened to 30th April 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th November 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th November 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th November 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 4th November 2016
filed on: 5th, December 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, November 2016
| capital
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 095931390002 in full
filed on: 17th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095931390005, created on 25th August 2016
filed on: 1st, September 2016
| mortgage
|
Free Download
(35 pages)
|
(MR04) Satisfaction of charge 095931390001 in full
filed on: 27th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 095931390004 in full
filed on: 27th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 095931390003 in full
filed on: 27th, August 2016
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th June 2016: 10.00 GBP
capital
|
|
(AD01) Address change date: 29th January 2016. New Address: 118 Piccadilly Mayfair London W1J 7NW. Previous address: 268 Highbridge Road Birmingham B73 5RB United Kingdom
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th September 2015
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095931390003, created on 27th August 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 095931390004, created on 27th August 2015
filed on: 4th, September 2015
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 095931390001, created on 27th August 2015
filed on: 3rd, September 2015
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 095931390002, created on 27th August 2015
filed on: 3rd, September 2015
| mortgage
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(36 pages)
|