CS01 |
Confirmation statement with no updates November 27, 2024
filed on: 9th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2023
filed on: 10th, September 2024
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 25, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 26, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 064387850003, created on March 10, 2022
filed on: 18th, March 2022
| mortgage
|
Free Download
(50 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, March 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 27, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 27, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to December 29, 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control February 3, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 3, 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB to 12 North Bar Banbury OX16 0TB on February 6, 2020
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 27, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 30, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 25, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates November 27, 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 27, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 064387850002, created on April 13, 2016
filed on: 18th, April 2016
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, April 2016
| mortgage
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 26th, January 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 27, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 12, 2016: 1000.00 GBP
capital
|
|
AA |
Full accounts data made up to December 28, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to November 27, 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 29, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to November 27, 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 6, 2014: 1000.00 GBP
capital
|
|
AA |
Full accounts data made up to December 30, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to November 27, 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 25, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return made up to November 27, 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On December 5, 2011 director's details were changed
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(25 pages)
|
AD01 |
Company moved to new address on July 21, 2011. Old Address: the Courtyard Chapel Lane Bodicotelace Banburyrt Oxon OX15 4DB
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 27, 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to December 31, 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on February 19, 2010
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 19, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 27, 2009 with full list of members
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 19, 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 1st, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to February 7, 2009
filed on: 7th, February 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, June 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On May 8, 2008 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On May 1, 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, April 2008
| resolution
|
Free Download
(7 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 30th, April 2008
| incorporation
|
Free Download
(7 pages)
|
288a |
On April 29, 2008 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 23, 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2007
| incorporation
|
Free Download
(19 pages)
|