(AA) Accounts for a small company made up to Sunday 25th December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Sunday 26th December 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 6th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090753210001, created on Wednesday 4th May 2022
filed on: 13th, May 2022
| mortgage
|
Free Download
(50 pages)
|
(AA) Accounts for a small company made up to Sunday 27th December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Sunday 29th December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control Monday 3rd February 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Monday 3rd February 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB to 12 North Bar Banbury OX16 0TB on Friday 7th February 2020
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Monday 31st December 2018
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 6th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 31st December 2018
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 31st December 2018.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 31st December 2018
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 25th December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 27th December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 6th June 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 6th June 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Sunday 14th December 2014 to Wednesday 31st December 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 14th December 2014, originally was Tuesday 30th June 2015.
filed on: 6th, October 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 5th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th August 2014.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bansols seventy-two LIMITEDcertificate issued on 25/06/14
filed on: 25th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 19th June 2014
change of name
|
|
(CONNOT) Change of name notice
filed on: 25th, June 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, June 2014
| incorporation
|
Free Download
(30 pages)
|