(MR01) Registration of charge 116446670005, created on Mon, 23rd Oct 2023
filed on: 24th, October 2023
| mortgage
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Wed, 18th Oct 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Aug 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Aug 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Aug 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Aug 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Aug 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Aug 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Aug 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom on Fri, 11th Aug 2023 to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 11th Aug 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116446670004, created on Thu, 3rd Nov 2022
filed on: 4th, November 2022
| mortgage
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Feb 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 29th Jun 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 2nd Jul 2021
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Jun 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Jun 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Carnon Villa Perranwell Station Truro TR3 7NH United Kingdom on Tue, 29th Jun 2021 to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 29th Jun 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Jun 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Jun 2021
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116446670003, created on Fri, 26th Mar 2021
filed on: 26th, March 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Feb 2021
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 26th Oct 2018
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 9th Feb 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 26th Oct 2018
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 26th Oct 2018
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 26th Oct 2018
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st May 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 116446670002, created on Fri, 31st May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 116446670001, created on Fri, 31st May 2019
filed on: 3rd, June 2019
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 26th Oct 2018: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|