(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 29th October 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st August 2023
filed on: 31st, August 2023
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th December 2022.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 29th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Sunday 21st November 2021.
filed on: 21st, November 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Sunday 21st November 2021) of a secretary
filed on: 21st, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 21st November 2021.
filed on: 21st, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th November 2021.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 19th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 19th November 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 19th November 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 37 Freehold Street Lower Heyford Bicester OX25 5NS. Change occurred on Friday 19th November 2021. Company's previous address: 1 New Street Wells Somerset BA5 2LA.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 29th October 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 29th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 27th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th April 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th April 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 17th March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 27th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 20th, June 2016
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, June 2016
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Friday 3rd June 2016
filed on: 16th, June 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 3rd June 2016.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Friday 31st July 2015. Originally it was Sunday 31st May 2015
filed on: 17th, April 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, May 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|