PSC05 |
Change to a person with significant control 4th May 2020
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
22nd September 2023 - the day director's appointment was terminated
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd September 2023
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, July 2023
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 6th, July 2023
| resolution
|
Free Download
(1 page)
|
TM01 |
21st June 2023 - the day director's appointment was terminated
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(29 pages)
|
AUD |
Resignation of an auditor
filed on: 21st, June 2022
| auditors
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106126440004, created on 24th September 2021
filed on: 29th, September 2021
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 106126440003, created on 7th September 2021
filed on: 13th, September 2021
| mortgage
|
Free Download
(12 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st August 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106126440002, created on 30th June 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(51 pages)
|
AD01 |
Address change date: 2nd July 2020. New Address: 1 Bear Lane Stadhampton Oxford OX44 7UR. Previous address: 1 Bear Lane Bear Lane Stadhampton Oxford OX44 7UR England
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, May 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, May 2020
| incorporation
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control 21st April 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th May 2020. New Address: 1 Bear Lane Bear Lane Stadhampton Oxford OX44 7UR. Previous address: 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
24th April 2020 - the day director's appointment was terminated
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th February 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 8th April 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(18 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 28th February 2018 to 30th June 2018
filed on: 8th, November 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2017
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, August 2017
| resolution
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 26th July 2017: 80.00 GBP
filed on: 16th, August 2017
| capital
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 106126440001, created on 26th July 2017
filed on: 28th, July 2017
| mortgage
|
Free Download
(50 pages)
|
PSC02 |
Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, February 2017
| incorporation
|
Free Download
(38 pages)
|