AP01 |
On April 9, 2024 new director was appointed.
filed on: 17th, April 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 11, 2024
filed on: 27th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On February 26, 2024 new director was appointed.
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 23, 2024
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2024 new director was appointed.
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 081465870006, created on February 3, 2022
filed on: 7th, February 2022
| mortgage
|
Free Download
(67 pages)
|
AD01 |
Registered office address changed from Unit 2 Burnside Court, Brunel Road Leominster Herefordshire HR6 0LX United Kingdom to 17 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9 3XA on October 12, 2021
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 23rd, August 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 23rd, August 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 5th, July 2021
| accounts
|
Free Download
(24 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 3rd, July 2021
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 18th, February 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 18th, February 2021
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081465870005, created on June 26, 2020
filed on: 30th, June 2020
| mortgage
|
Free Download
(61 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On July 31, 2019 new director was appointed.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 29, 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9A 3XA to Unit 2 Burnside Court, Brunel Road Leominster Herefordshire HR6 0LX on July 25, 2019
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On November 12, 2018 new director was appointed.
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081465870004, created on October 31, 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(55 pages)
|
MR01 |
Registration of charge 081465870003, created on October 31, 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(56 pages)
|
MR01 |
Registration of charge 081465870002, created on October 31, 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(61 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, November 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
On June 28, 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB to 17 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9A 3XA on July 6, 2018
filed on: 6th, July 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 28, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081465870001, created on October 24, 2017
filed on: 30th, October 2017
| mortgage
|
Free Download
(55 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2017
| resolution
|
Free Download
(31 pages)
|
AP01 |
On October 24, 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 24, 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 17, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 17, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 17, 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2012
| incorporation
|
Free Download
(36 pages)
|