(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/03/05
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 23rd, June 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022/06/10 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/05
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2021/03/26
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 092821800001, created on 2021/03/25
filed on: 26th, March 2021
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2021/03/05
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/03/01
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 6th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/03/05
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from Claremont House 1 Market Square Bicester OX26 6AA England at an unknown date to 20 Murdock Road Bicester OX26 4PP
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/13.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/17
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/10/17
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019/10/17
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/16
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/09/27 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/03/05
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Critchleys Greyfriars Court Paradise Square Oxford OX1 1BE England at an unknown date to Claremont House 1 Market Square Bicester OX26 6AA
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/05
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 18th, June 2018
| accounts
|
Free Download
(10 pages)
|
(SH02) Sub-division of shares on 2017/10/17
filed on: 24th, October 2017
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, September 2017
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, September 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/26
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/06/27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/01/01.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/29
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD02) Single Alternative Inspection Location changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom at an unknown date to Critchleys Greyfriars Court Paradise Square Oxford OX1 1BE
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 20 Murdock Road Bicester Oxfordshire OX26 4PP
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2016/09/30, originally was 2016/10/31.
filed on: 4th, July 2016
| accounts
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 20 Murdock Road Bicester Oxfordshire OX26 4PP
filed on: 2nd, June 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/26
filed on: 23rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100010.00 GBP is the capital in company's statement on 2015/07/23
capital
|
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 2015/06/19 to 20 Murdock Road Bicester Oxfordshire OX26 4PP
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
(SH01) 100010.00 GBP is the capital in company's statement on 2014/11/06
filed on: 18th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2014/10/31
filed on: 17th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/11/06
filed on: 17th, June 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On 2015/05/28 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/05/14.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, October 2014
| incorporation
|
Free Download
(31 pages)
|