TM01 |
Director appointment termination date: October 1, 2023
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On June 2, 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 23rd, November 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, November 2022
| incorporation
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 085474010002, created on November 11, 2022
filed on: 15th, November 2022
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 15, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On November 12, 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 12, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 15, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 13, 2019
filed on: 13th, April 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On November 29, 2018 director's details were changed
filed on: 2nd, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on November 7, 2017
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 27, 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control April 1, 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 24, 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 23, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085474010001, created on July 7, 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 29, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on June 28, 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 18, 2015 director's details were changed
filed on: 18th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 29, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on June 23, 2015: 10000.00 GBP
capital
|
|
CH01 |
On April 2, 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from May 31, 2014 to September 30, 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 5th, February 2015
| accounts
|
|
SH01 |
Capital declared on November 27, 2014: 10000.00 GBP
filed on: 27th, November 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 23, 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On August 6, 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG on July 18, 2014
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On May 29, 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 29, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on July 18, 2014: 1.00 GBP
capital
|
|
AP01 |
On October 1, 2013 new director was appointed.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2014 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2013 new director was appointed.
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 10, 2013 new director was appointed.
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2013
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AP01 |
On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|