AA |
Micro company accounts made up to 2022-11-30
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-08-01
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 1st, March 2023
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2023-02-22
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-08-01
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2021-04-21: 626184.00 GBP
filed on: 1st, March 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-11-30
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098529820001, created on 2021-11-17
filed on: 6th, December 2021
| mortgage
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2021-11-17
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-17
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-17
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-17
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-01
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box PO Box 99 PO Box 99 Builth Wells Builth Wells Powys LD1 9BU Wales to Northwood Hay Road Builth Wells Powys LD2 3BP on 2021-03-03
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF to PO Box PO Box 99 PO Box 99 Builth Wells Builth Wells Powys LD1 9BU on 2021-03-02
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-05
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-01
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-01
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 22nd, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-11-01
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-11-01
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-01
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-01-26: 987.11 GBP
filed on: 10th, February 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-01-26
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lyndhurst 20 Vine Court Road Sevenoaks TN13 3UY United Kingdom to Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 2016-02-10
filed on: 10th, February 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-01-26
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-26
filed on: 10th, February 2016
| officers
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, February 2016
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 2nd, November 2015
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2015-11-02: 0.02 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|