PSC04 |
Change to a person with significant control November 11, 2023
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2023 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Woodlands, Weeping Cross Banbury Oxfordshire OX15 4EG England to Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA on January 9, 2024
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 11, 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2023 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 29, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 29, 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to 2 Woodlands, Weeping Cross Banbury Oxfordshire OX15 4EG on December 7, 2023
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
CH01 |
On September 29, 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 29, 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 22, 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 22, 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 28, 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 28, 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH United Kingdom to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on March 28, 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 120633240002, created on December 3, 2020
filed on: 24th, March 2022
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 120633240001, created on August 31, 2021
filed on: 2nd, September 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 20, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 20, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 21, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 21, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 24, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2019
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on June 21, 2019: 2.00 GBP
capital
|
|