(CS01) Confirmation statement with updates Sun, 31st Dec 2023
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 20th May 2023. New Address: 71 Dovedale Avenue Sunnybrow Crook DL15 0XE. Previous address: 7 Abbey Road Banbury Oxfordshire OX16 0HQ United Kingdom
filed on: 20th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 25th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 5th Mar 2022. New Address: 7 Abbey Road Banbury Oxfordshire OX16 0HQ. Previous address: 7 7 Abbey Road Banbury Oxfordshire OX16 0HQ United Kingdom
filed on: 5th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 26th Feb 2022. New Address: 7 7 Abbey Road Banbury Oxfordshire OX16 0HQ. Previous address: 34a Flat 19 34a Britannia Heights Banbury Oxfordshire OX16 5DD England
filed on: 26th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 26th Feb 2022. New Address: 7 7 Abbey Road Banbury Oxfordshire OX16 0HQ. Previous address: 7 7 Abbey Road Banbury Oxfordshire OX16 0HQ United Kingdom
filed on: 26th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 24th May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 26th Feb 2022. New Address: 7 7 Abbey Road Banbury Oxfordshire OX16 0HQ. Previous address: 7 7 Abbey Road Banbury Oxfordshire OX16 0HQ United Kingdom
filed on: 26th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Dec 2020
filed on: 1st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Jan 2020. New Address: 34a Flat 19 34a Britannia Heights Banbury Oxfordshire OX16 5DD. Previous address: 2 Burnigill Meadowfield Durham Durham DH7 8SA England
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 6th Jun 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 24th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 20th Apr 2017. New Address: 2 Burnigill Meadowfield Durham Durham DH7 8SA. Previous address: 22 Water Lane Spalding Lincolnshire PE11 2TQ England
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 8th Aug 2016. New Address: 22 Water Lane Spalding Lincolnshire PE11 2TQ. Previous address: 7 Palin Drive Spalding Lincolnshire PE11 2GR United Kingdom
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2016
| incorporation
|
Free Download
(8 pages)
|