(AD01) Address change date: Tue, 30th Mar 2021. New Address: The Shard 32 London Bridge Street London SE1 9SG. Previous address: 12 North Bar Banbury OX16 0TB England
filed on: 30th, March 2021
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Feb 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Mon, 10th Feb 2020. New Address: 12 North Bar Banbury OX16 0TB. Previous address: The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 1st Jul 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Wed, 21st Nov 2018 - the day director's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Apr 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 12th Jun 2017: 357921.00 GBP
filed on: 3rd, April 2018
| capital
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Sun, 25th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to Sun, 26th Jun 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Wed, 29th Mar 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 23rd Feb 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 27th Jun 2016: 342921.00 GBP
capital
|
|
(AP01) On Thu, 8th Oct 2015 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sun, 28th Jun 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Feb 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 22nd Jul 2015: 342921.00 GBP
capital
|
|
(TM01) Thu, 2nd Apr 2015 - the day director's appointment was terminated
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 22nd Jul 2015 - the day director's appointment was terminated
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 2nd Apr 2015 - the day director's appointment was terminated
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 2nd Apr 2015 - the day director's appointment was terminated
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 12th May 2015. New Address: The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB. Previous address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 29th Jun 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 24th Oct 2014: 342921.00 GBP
filed on: 29th, December 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Feb 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(18 pages)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 311615.00 GBP
filed on: 29th, August 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 19th Feb 2014: 219674.00 GBP
filed on: 29th, August 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 3rd Feb 2013: 165720.00 GBP
filed on: 13th, August 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th Mar 2013: 190482.00 GBP
filed on: 13th, August 2014
| capital
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sun, 30th Jun 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Mon, 24th Feb 2014 - the day director's appointment was terminated
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 23rd Jan 2014. New Address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA. Previous address: , First Floor Thavies Inn House 3-4 Holborn Circus, London, EC1N 2HA
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Wed, 1st May 2013 - the day director's appointment was terminated
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st May 2013 - the day director's appointment was terminated
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 1st May 2013 - the day director's appointment was terminated
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Feb 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 22nd Mar 2013: 161910.00 GBP
capital
|
|
(SH01) Capital declared on Fri, 9th Nov 2012: 161910.00 GBP
filed on: 22nd, November 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 7th Nov 2012 new director was appointed.
filed on: 7th, November 2012
| officers
|
Free Download
(3 pages)
|
(MISC) Resignation of
filed on: 17th, October 2012
| miscellaneous
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 12th Oct 2012. New Address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA. Previous address: , 82 St John Street, London, EC1M 4JN
filed on: 12th, October 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Feb 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(10 pages)
|
(TM02) Fri, 11th May 2012 - the day secretary's appointment was terminated
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 30th Jun 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 29th Jun 2011. New Address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA. Previous address: , 35 Catherine Place, London, SW1E 6DY
filed on: 29th, June 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Feb 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(19 pages)
|
(AUD) Resignation of an auditor
filed on: 15th, March 2011
| auditors
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Wed, 30th Jun 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 16th Jun 2010: 142862.00 GBP
filed on: 29th, June 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Feb 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(18 pages)
|
(AA01) Extension of current accouting period to Wed, 30th Jun 2010
filed on: 23rd, June 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 23rd Feb 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(10 pages)
|
(CH01) On Tue, 23rd Feb 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Feb 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Tue, 23rd Feb 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd Feb 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, December 2009
| resolution
|
Free Download
(18 pages)
|
(SH01) Capital declared on Mon, 16th Nov 2009: 245402.00 GBP
filed on: 3rd, December 2009
| capital
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Nov 2009 new director was appointed.
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Nov 2009 new director was appointed.
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 22nd Apr 2009 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/2010 to 31/01/2010
filed on: 21st, April 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 21st Apr 2009 Secretary appointed
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2009
| incorporation
|
Free Download
(16 pages)
|