(CS01) Confirmation statement with no updates 20th June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 26th June 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 20th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 27th June 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th June 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control 3rd February 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 3rd February 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 7th February 2020. New Address: 12 North Bar Banbury OX16 0TB. Previous address: C/O Wise Geary the Courtyard, Chapel Lane Bodicote Banbury Oxon OX15 4DB United Kingdom
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 1st July 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 25th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th June 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 26th June 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th June 2016 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 8th April 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2016
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 18th May 2016 - the day director's appointment was terminated
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) 18th May 2016 - the day director's appointment was terminated
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th May 2016. New Address: C/O Wise Geary the Courtyard, Chapel Lane Bodicote Banbury Oxon OX15 4DB. Previous address: Palladium House 1/4 Argyll Street London W1F 7LD
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) 18th May 2016 - the day director's appointment was terminated
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th June 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th September 2015: 87156.00 GBP
capital
|
|
(AD01) Address change date: 7th September 2015. New Address: Palladium House 1/4 Argyll Street London W1F 7LD. Previous address: 64 New Cavendish Street London W1G 8TB
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th June 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 27th June 2014: 87156.00 GBP
capital
|
|
(MR01) Registration of charge 081122430003
filed on: 15th, April 2014
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081122430002
filed on: 24th, October 2013
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return drawn up to 20th June 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 28th August 2012 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th August 2013
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th February 2013: 87156.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 14th August 2012
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(30 pages)
|