CS01 |
Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 24th Apr 2023. New Address: Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD. Previous address: The First Floor 31 the Calls Leeds LS2 7EY England
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 5th Mar 2020. New Address: The First Floor 31 the Calls Leeds LS2 7EY. Previous address: Ground Floor 31 the Calls Leeds LS2 7EY England
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076422410002, created on Fri, 23rd Nov 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(36 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 076422410001
filed on: 7th, August 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th Jun 2018. New Address: Ground Floor 31 the Calls Leeds LS2 7EY. Previous address: 88 Sheep Street Bicester Oxfordshire OX26 6LP
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076422410001, created on Mon, 16th Oct 2017
filed on: 16th, October 2017
| mortgage
|
Free Download
(34 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 20th Jun 2016: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 1st, April 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 18th Feb 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 20th May 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 20th May 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Apr 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th May 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Fri, 3rd Jun 2011 - the day director's appointment was terminated
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|