SH08 |
Change of share class name or designation
filed on: 24th, January 2024
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, January 2024
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, January 2024
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 25th Oct 2023: 110.00 GBP
filed on: 9th, January 2024
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Feb 2023
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Feb 2023
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Mon, 5th Sep 2022. New Address: Greytiles Burford Road Brize Norton Carterton Oxfordshire OX18 3NN. Previous address: 264 Banbury Road Oxford Oxfordshire OX2 7DY England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 27th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, November 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/11/21
filed on: 22nd, November 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 22nd Nov 2021: 4.00 GBP
filed on: 22nd, November 2021
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, November 2021
| capital
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Jul 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 29th Oct 2019. New Address: 264 Banbury Road Oxford Oxfordshire OX2 7DY. Previous address: The Old Tannery Hensington Road Woodstock OX20 1JL England
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Jul 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Fri, 10th Nov 2017: 4.00 GBP
filed on: 7th, September 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108877820007, created on Fri, 10th Nov 2017
filed on: 1st, December 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 108877820009, created on Fri, 10th Nov 2017
filed on: 1st, December 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 108877820008, created on Fri, 10th Nov 2017
filed on: 1st, December 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 108877820004, created on Fri, 10th Nov 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 108877820005, created on Fri, 10th Nov 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 108877820003, created on Fri, 10th Nov 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 108877820006, created on Fri, 10th Nov 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 108877820001, created on Fri, 10th Nov 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 108877820002, created on Fri, 10th Nov 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2017
| incorporation
|
Free Download
(30 pages)
|