MR01 |
Registration of charge 065694310006, created on Mon, 7th Aug 2023
filed on: 21st, August 2023
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065694310004, created on Fri, 5th Mar 2021
filed on: 10th, March 2021
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 065694310005, created on Fri, 5th Mar 2021
filed on: 10th, March 2021
| mortgage
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Wed, 10th Feb 2021: 150.00 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 10th Feb 2021: 200.00 GBP
filed on: 12th, February 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 6th Nov 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Nov 2019. New Address: Unit 3 Thorpe Way Banbury Oxfordshire OX16 4SP. Previous address: 18 Arundel Close Kings Sutton Northamptonshire OX17 3QZ
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 6th Nov 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Jun 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065694310003, created on Wed, 1st May 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Mar 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Jun 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 10th, May 2016
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 18th Apr 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Apr 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 065694310002
filed on: 13th, July 2013
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Apr 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, September 2012
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Apr 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Apr 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed uk P.T.S. LTDcertificate issued on 13/01/11
filed on: 13th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 12th Jan 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Accounting reference date changed from Fri, 30th Apr 2010 to Sun, 31st Oct 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 17th Apr 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 17th Apr 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed howe hire LTDcertificate issued on 18/02/10
filed on: 18th, February 2010
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on Wed, 10th Feb 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 18th, February 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 14th Jul 2009 with shareholders record
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2008
| incorporation
|
Free Download
(15 pages)
|