(CS01) Confirmation statement with updates 16th May 2025
filed on: 19th, May 2025
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 4th, April 2025
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, December 2024
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2024
filed on: 23rd, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 8th December 2020 secretary's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mill House Farm Mill House Farm Blackthorn Hill Blackthorn Oxfordshire OX25 1TJ United Kingdom on 8th December 2020 to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 28th December 2018
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th December 2018
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th December 2018
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th October 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ United Kingdom on 28th December 2018 to Mill House Farm Mill House Farm Blackthorn Hill Blackthorn Oxfordshire OX25 1TJ
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(AP03) On 7th December 2018, company appointed a new person to the position of a secretary
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 7th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 13th February 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th February 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 21st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th February 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 18th May 2018: 750.00 GBP
filed on: 18th, May 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 8th, May 2018
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 8th, May 2018
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 25/04/18
filed on: 8th, May 2018
| insolvency
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2018 to 31st March 2018
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 13th February 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th February 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mill House Farm Blackthorn Hill Blackthorn Bicester OX25 1TJ United Kingdom on 16th February 2018 to 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 13th February 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 13th February 2018, company appointed a new person to the position of a secretary
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th February 2018
filed on: 7th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment terminated on 1st February 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2017
| incorporation
|
Free Download
(19 pages)
|