(MR01) Registration of charge 095922270003, created on 2023/12/19
filed on: 5th, January 2024
| mortgage
|
Free Download
(55 pages)
|
(MR01) Registration of charge 095922270002, created on 2023/12/19
filed on: 19th, December 2023
| mortgage
|
Free Download
(58 pages)
|
(TM01) 2023/10/31 - the day director's appointment was terminated
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/09/06 - the day director's appointment was terminated
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/09/06.
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, January 2023
| accounts
|
Free Download
(52 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 10th, January 2023
| accounts
|
Free Download
(16 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 10th, January 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 10th, January 2023
| other
|
Free Download
(1 page)
|
(TM01) 2022/09/21 - the day director's appointment was terminated
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) 2021/06/23 - the day director's appointment was terminated
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2020/12/31 to 2021/03/31
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/19.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, March 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/03.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/03/03.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/03/09. New Address: Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ. Previous address: 6th Floor, Seacourt Tower West Way Oxford OX2 0JJ England
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095922270001, created on 2021/03/03
filed on: 8th, March 2021
| mortgage
|
Free Download
(51 pages)
|
(TM01) 2020/11/30 - the day director's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, September 2020
| accounts
|
Free Download
(8 pages)
|
(SH01) 933249.00 GBP is the capital in company's statement on 2020/01/02
filed on: 20th, January 2020
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, January 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, January 2020
| resolution
|
Free Download
(26 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 20th, January 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) 933249.00 GBP is the capital in company's statement on 2020/01/02
filed on: 20th, January 2020
| capital
|
Free Download
(8 pages)
|
(TM01) 2020/01/03 - the day director's appointment was terminated
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 02/01/20
filed on: 2nd, January 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 2nd, January 2020
| resolution
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 02/01/20
filed on: 2nd, January 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 2nd, January 2020
| resolution
|
Free Download
(3 pages)
|
(SH19) 466623.00 GBP is the capital in company's statement on 2020/01/02
filed on: 2nd, January 2020
| capital
|
Free Download
(6 pages)
|
(SH20) Statement by Directors
filed on: 2nd, January 2020
| capital
|
Free Download
(1 page)
|
(SH19) 466626.00 GBP is the capital in company's statement on 2020/01/02
filed on: 2nd, January 2020
| capital
|
Free Download
(6 pages)
|
(SH20) Statement by Directors
filed on: 2nd, January 2020
| capital
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 13th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019/04/26 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/18 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 17th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 29th, August 2017
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: 2017/01/18. New Address: 6th Floor, Seacourt Tower West Way Oxford OX2 0JJ. Previous address: Barn 2, Park Farm Barns Middleton Stoney Bicester Oxfordshire OX25 4AL England
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 17th, October 2016
| auditors
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/05/14 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/05/31. New Address: Barn 2, Park Farm Barns Middleton Stoney Bicester Oxfordshire OX25 4AL. Previous address: Park Farm Business Centre Middleton Stoney Oxfordshire OX25 4AL United Kingdom
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, January 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 5th, January 2016
| resolution
|
Free Download
|
(AA01) Current accounting period shortened to 2015/12/31, originally was 2016/05/31.
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
(SH01) 1322462.00 GBP is the capital in company's statement on 2015/09/30
filed on: 5th, November 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, November 2015
| resolution
|
Free Download
|
(NEWINC) Company registration
filed on: 14th, May 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|