AP01 |
On Fri, 15th Mar 2024 new director was appointed.
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Chapel Union Way Witney OX28 6HD England on Tue, 30th Jan 2024 to Dains 15 Colmore Row Birmingham B3 2BH
filed on: 30th, January 2024
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092353920001, created on Tue, 12th Dec 2023
filed on: 13th, December 2023
| mortgage
|
Free Download
(15 pages)
|
AP01 |
On Mon, 9th Oct 2023 new director was appointed.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, August 2023
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, August 2023
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Aug 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 16th Aug 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Aug 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Aug 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 2nd Nov 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Nov 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Nov 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5 White Oak Square London Road Swanley Kent BR8 7AG on Tue, 1st Nov 2022 to The Old Chapel Union Way Witney OX28 6HD
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sat, 24th Sep 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Sep 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Sep 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Aug 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Mar 2021 new director was appointed.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Mar 2021 new director was appointed.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 16th, November 2020
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 16th Nov 2020: 100.00 GBP
filed on: 16th, November 2020
| capital
|
Free Download
(5 pages)
|
SH19 |
Capital declared on Mon, 16th Nov 2020: 100.00 GBP
filed on: 16th, November 2020
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 31/10/20
filed on: 16th, November 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 16th, November 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 31st Oct 2020: 101.00 GBP
filed on: 16th, November 2020
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 16th, November 2020
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/10/20
filed on: 16th, November 2020
| insolvency
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 11th Sep 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 6th Feb 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
AP03 |
On Thu, 23rd Aug 2018, company appointed a new person to the position of a secretary
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Apr 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 22nd Feb 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Oct 2016
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Sep 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 24th Jun 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Jun 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Jun 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW England on Tue, 23rd Jun 2015 to Unit 5 White Oak Square London Road Swanley Kent BR8 7AG
filed on: 23rd, June 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Thu, 25th Sep 2014: 100.00 GBP
capital
|
|