(CS01) Confirmation statement with no updates Tuesday 17th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed united business group bicester LTDcertificate issued on 21/10/22
filed on: 21st, October 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed turncloud LIMITEDcertificate issued on 18/10/22
filed on: 18th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st August 2022 to Sunday 31st October 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 80 Barwell Business Park Leatherhead Road Chessington KT9 2NY. Change occurred on Friday 5th November 2021. Company's previous address: Unit 80 Barwell Business Park Leatherhead Road Chessington KT9 2NY England.
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th October 2021.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 29th October 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 80 Barwell Business Park Leatherhead Road Chessington KT9 2NY. Change occurred on Friday 5th November 2021. Company's previous address: 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT.
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 29th October 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th October 2021.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 5th November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Friday 29th October 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 24th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 24th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 7th June 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th July 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 24th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 24th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th July 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 24th July 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT. Change occurred on Monday 10th August 2015. Company's previous address: Rectory Mews Crown Road Wheatley Oxfordshire OX33 1UL.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st August 2014. Originally it was Thursday 31st July 2014
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, July 2013
| incorporation
|
|