(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 20, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 27, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 25a Market Square Bicester OX26 6AD. Change occurred on May 14, 2021. Company's previous address: Silver Copse Oxford Road Frilford Heath Abingdon Oxon OX13 5NW.
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On May 13, 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 27, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 22, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 17, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 17, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 30, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 17, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 20, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 20, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, March 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080734150005, created on March 18, 2015
filed on: 19th, March 2015
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, April 2013
| mortgage
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, April 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2012
| incorporation
|
Free Download
(40 pages)
|