PSC07 |
Cessation of a person with significant control Monday 31st March 2025
filed on: 9th, April 2025
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 31st March 2025
filed on: 9th, April 2025
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On Friday 4th April 2025 - new secretary appointed
filed on: 7th, April 2025
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st March 2025
filed on: 6th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st March 2025
filed on: 6th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 31st March 2025
filed on: 4th, April 2025
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to The Fisheries 1 Mentmore Terrace London E8 3PN on Friday 4th April 2025
filed on: 4th, April 2025
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 31st March 2025
filed on: 4th, April 2025
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th April 2025
filed on: 4th, April 2025
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th April 2025
filed on: 4th, April 2025
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 130734880002, created on Monday 31st March 2025
filed on: 2nd, April 2025
| mortgage
|
Free Download
(28 pages)
|
MR04 |
Charge 130734880001 satisfaction in full.
filed on: 18th, March 2025
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st March 2024
filed on: 15th, January 2025
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
filed on: 5th, January 2025
| accounts
|
Free Download
(32 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/24
filed on: 5th, January 2025
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
filed on: 5th, January 2025
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 8th December 2024
filed on: 24th, December 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Shaw Gibbs Llp, 264 Banbury Road Oxford OX2 7DY United Kingdom to 264 Banbury Road Oxford Oxfordshire OX2 7DY on Thursday 5th December 2024
filed on: 5th, December 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 1st November 2024
filed on: 5th, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2024 director's details were changed
filed on: 5th, December 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2024 director's details were changed
filed on: 5th, December 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2024 director's details were changed
filed on: 5th, December 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2024 director's details were changed
filed on: 5th, December 2024
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 3rd, January 2024
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 3rd, January 2024
| other
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 3rd, January 2024
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Friday 8th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 13th March 2023.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 13th March 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 5th, January 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, January 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 5th, January 2023
| accounts
|
Free Download
(30 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 1st December 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 5th, April 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 5th, April 2022
| accounts
|
Free Download
(33 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 5th, April 2022
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th December 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2021 to Wednesday 31st March 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, September 2021
| incorporation
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, September 2021
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 130734880001, created on Thursday 18th February 2021
filed on: 25th, February 2021
| mortgage
|
Free Download
(55 pages)
|
CH01 |
On Wednesday 9th December 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2020
| incorporation
|
Free Download
(11 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th December 2020
capital
|
|