CS01 |
Confirmation statement with updates Sat, 5th Aug 2023
filed on: 5th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Chapel House Cross Roads Chipping Norton OX7 5TB England on Mon, 9th Aug 2021 to Unit 1-2 Station Road Chipping Norton OX7 5HX
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 9th Aug 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jul 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2018
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Aug 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Aug 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Goodridge Court Goodridge Avenue Gloucester GL2 5EN on Thu, 6th Sep 2018 to Chapel House Cross Roads Chipping Norton OX7 5TB
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 23rd Aug 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Aug 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Aug 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Aug 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 23rd Aug 2018
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 23rd Aug 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Jun 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th Jun 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 26th Jul 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 18th Jan 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Jan 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jul 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Jul 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 27th Jul 2015: 30.00 GBP
capital
|
|
MR01 |
Registration of charge 091485910002, created on Tue, 6th Jan 2015
filed on: 22nd, January 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 091485910001, created on Tue, 2nd Sep 2014
filed on: 5th, September 2014
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Fri, 25th Jul 2014: 30.00 GBP
capital
|
|