(CH01) On February 12, 2024 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Ashford Close Woodstock Oxfordshire OX20 1FF. Change occurred on February 20, 2024. Company's previous address: 2 Oxford Street Woodstock Oxfordshire OX20 1TR England.
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On August 3, 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Oxford Street Woodstock Oxfordshire OX20 1TR. Change occurred on August 25, 2023. Company's previous address: Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG England.
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 20, 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG. Change occurred on March 20, 2023. Company's previous address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2022 to September 30, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 093717320008, created on May 30, 2022
filed on: 14th, June 2022
| mortgage
|
Free Download
(40 pages)
|
(TM01) Director's appointment was terminated on May 26, 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET. Change occurred on June 1, 2022. Company's previous address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093717320006, created on May 4, 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 093717320005, created on May 4, 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 093717320007, created on May 4, 2021
filed on: 12th, May 2021
| mortgage
|
Free Download
(17 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093717320004, created on July 9, 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 093717320003, created on July 9, 2019
filed on: 15th, July 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 1, 2017: 200.00 GBP
filed on: 18th, September 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on September 1, 2017
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT. Change occurred on July 27, 2017. Company's previous address: 171-173 Gray's Inn Road London WC1X 8UE.
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On July 27, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 26, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 26, 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 26, 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 7, 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 28, 2016: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 093717320002, created on February 27, 2015
filed on: 3rd, March 2015
| mortgage
|
Free Download
(56 pages)
|
(MR01) Registration of charge 093717320001, created on February 27, 2015
filed on: 3rd, March 2015
| mortgage
|
Free Download
(34 pages)
|
(AP01) On February 11, 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 3, 2015
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on January 3, 2015: 100.00 GBP
filed on: 17th, January 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On January 3, 2015 new director was appointed.
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 3, 2015
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2015
| incorporation
|
Free Download
(44 pages)
|