CS01 |
Confirmation statement with updates 27th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 14th, December 2023
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 1st November 2023: 100.00 GBP
filed on: 14th, December 2023
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 16th October 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th October 2023. New Address: First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE. Previous address: The Old Chapel Union Way Witney OX28 6HD United Kingdom
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 099745780003 in full
filed on: 23rd, February 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 099745780004 in full
filed on: 17th, December 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
31st January 2020 - the day director's appointment was terminated
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 27th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st February 2017: 190.00 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 18th, June 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th January 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099745780004, created on 25th September 2017
filed on: 27th, September 2017
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 099745780003, created on 15th September 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates 27th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099745780001, created on 29th July 2016
filed on: 29th, July 2016
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 099745780002, created on 29th July 2016
filed on: 29th, July 2016
| mortgage
|
Free Download
(53 pages)
|
AP01 |
New director was appointed on 20th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2016
| incorporation
|
Free Download
(37 pages)
|