AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-13
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Finstock Manor Witney Road Finstock Chipping Norton OX7 3DG. Change occurred on 2022-05-13. Company's previous address: 45 45 Pont Street London SW1X 0BD England.
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 45 45 Pont Street London SW1X 0BD. Change occurred on 2022-04-28. Company's previous address: Suite 2, Blandel Bridge House 56 Sloane Square London SW1W 8AX England.
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-13
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-13
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 28th, July 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 094396980001 in full
filed on: 11th, April 2020
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094396980002, created on 2020-03-16
filed on: 17th, March 2020
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 12th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-13
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-29 to 2019-03-28
filed on: 12th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2, Blandel Bridge House 56 Sloane Square London SW1W 8AX. Change occurred on 2019-10-10. Company's previous address: 42 South Moulton Street London W1K 5RR United Kingdom.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-30 to 2018-03-29
filed on: 15th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-13
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 42 South Moulton Street London W1K 5RR. Change occurred on 2018-09-27. Company's previous address: Finstock Manor Witney Road Finstock Chipping Norton Oxfordshire OX7 3DG.
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-11
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-13
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 18th, September 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 10th, August 2017
| resolution
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-07-11
filed on: 26th, July 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Finstock Manor Witney Road Finstock Chipping Norton Oxfordshire OX7 3DG. Change occurred on 2017-07-26. Company's previous address: 76 Turner Road Colchester Essex CO4 5JY.
filed on: 26th, July 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-11
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-11
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094396980001, created on 2017-07-11
filed on: 14th, July 2017
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 2017-02-13
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-13
filed on: 6th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-03-31
filed on: 6th, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 76 Turner Road Colchester Essex CO4 5JY. Change occurred on 2015-08-26. Company's previous address: C/O C/O Begbies 9 Bonhill Street London EC2A 4DJ England.
filed on: 26th, August 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-11
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-02-13: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|