(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 31st January 2023.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 080117520006, created on Tuesday 21st June 2022
filed on: 28th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st May 2022 to Friday 31st December 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 080117520005 satisfaction in full.
filed on: 26th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 163 Brook Drive Milton Park Abingdon OX14 4SD. Change occurred on Friday 25th June 2021. Company's previous address: Kingsway Buildings Bridgend Industrial Estate Bridgend CF31 3YH.
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 16th June 2021.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 16th June 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 16th June 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 16th June 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 16th June 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th June 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 16th June 2021.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 29th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 20th March 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 1st March 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 080117520003 satisfaction in full.
filed on: 27th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 080117520004 satisfaction in full.
filed on: 27th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 080117520005, created on Tuesday 25th August 2020
filed on: 26th, August 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 080117520004, created on Saturday 4th April 2020
filed on: 16th, April 2020
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 080117520002 satisfaction in full.
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 29th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080117520003, created on Monday 3rd December 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 5th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 080117520002, created on Tuesday 19th May 2015
filed on: 20th, May 2015
| mortgage
|
Free Download
(54 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th March 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Friday 31st May 2013. Originally it was Sunday 31st March 2013
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th March 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2012
| incorporation
|
Free Download
(9 pages)
|