(PSC01) Notification of a person with significant control October 9, 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 23, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 23, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 23, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 20, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, September 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, September 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 8th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 20, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 20, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On June 7, 2019 new director was appointed.
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 26, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 10, 2018
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: August 10, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 1, 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 26, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 26, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) Capital declared on April 6, 2016: 100.00 GBP
filed on: 26th, May 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, May 2016
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, May 2016
| capital
|
Free Download
(2 pages)
|
(CH01) On May 5, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On May 5, 2016 secretary's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to January 31, 2017
filed on: 6th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Orchard Lodge Water Lane Fewcott Bicester Oxfordshire OX27 7NX England to C/O Thorne Widgery Unit 2 Wyevale Way Stretton Sugwas Hereford Wyevale Business Park HR4 7BS on May 6, 2016
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(AP03) On March 17, 2016 - new secretary appointed
filed on: 30th, March 2016
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097948550002, created on February 1, 2016
filed on: 6th, February 2016
| mortgage
|
Free Download
|
(MR01) Registration of charge 097948550001, created on January 11, 2016
filed on: 15th, January 2016
| mortgage
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from C/O Abacus Business Consulting Limited Thistledown Wendlebury Bicester Oxfordshire OX25 2PE to Orchard Lodge Water Lane Fewcott Bicester Oxfordshire OX27 7NX on December 3, 2015
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 25, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 25, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 26, 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On September 25, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2015
| incorporation
|
Free Download
(54 pages)
|