(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Aug 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(11 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, March 2023
| incorporation
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, March 2023
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Mar 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Mar 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Mar 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 1st Mar 2023: 250.00 GBP
filed on: 16th, March 2023
| capital
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Aug 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Aug 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Mon, 18th Nov 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 18th Nov 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 18th Nov 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 26th Nov 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 3rd Dec 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 9th Aug 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Aug 2016
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 16th Aug 2016 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 17th Jul 2017: 120.00 GBP
filed on: 22nd, November 2018
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Aug 2018 new director was appointed.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Claremont House Bicester Oxon OX28 6BW on Tue, 20th Feb 2018 to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Aug 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 13th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Mon, 22nd May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th May 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 26th Jun 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(48 pages)
|