AP01 |
New director was appointed on 2024-01-19
filed on: 3rd, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-19
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-19
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-01-19
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2024-04-30 to 2024-01-19
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2024-01-19) of a secretary
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Crowthorne House Nine Mile Ride Wokingham RG40 3GZ. Change occurred on 2024-01-31. Company's previous address: 27 Sheep Street Bicester OX26 6JF England.
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021-03-23
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-19
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072059340001 in full
filed on: 23rd, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 6th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-30
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-17
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 6th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-30
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 22nd, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-30
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-03-23
filed on: 23rd, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 22nd, March 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 072059340001, created on 2020-05-29
filed on: 29th, May 2020
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-30
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 28th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-30
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2018-03-28
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-29
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-30
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018-02-28
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-04-30
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 19th, January 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-11-16
filed on: 16th, November 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27 Sheep Street Bicester OX26 6JF. Change occurred on 2017-10-04. Company's previous address: 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England.
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-15
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. Change occurred on 2017-02-23. Company's previous address: 9 Minton Place Victoria Road Bicester OX26 6QB England.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 16th, January 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 9 Minton Place Victoria Road Bicester OX26 6QB. Change occurred on 2016-10-28. Company's previous address: 48 High Street South Dunstable Beds LU6 3HD.
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-29
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-11: 2.00 GBP
capital
|
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-29
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-07: 2.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2015-03-31 to 2015-04-30
filed on: 12th, February 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-09
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-09
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-09
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 13th, October 2014
| resolution
|
|
MAR |
Re-registration of Articles and Memorandum
filed on: 13th, October 2014
| incorporation
|
Free Download
(75 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-29
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-29
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-29
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-05-17
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-29
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-04-12
filed on: 12th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-04-12
filed on: 12th, April 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-04-08
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2010
| incorporation
|
Free Download
(55 pages)
|