TM01 |
Director's appointment was terminated on October 11, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 11, 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates May 31, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bloxham Mill Business Centre Barford Road Bloxham Banbury OX15 4FF. Change occurred on December 13, 2021. Company's previous address: Darwin House Parsons Street Banbury OX16 5LY England.
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 31, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2019
filed on: 12th, May 2021
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
On June 21, 2019 new director was appointed.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 31, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 4th, December 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 5, 2018: 11000.00 GBP
filed on: 27th, November 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Darwin House Parsons Street Banbury OX16 5LY. Change occurred on August 10, 2018. Company's previous address: 19 Parsons Street Parsons Street Banbury OX16 5LY England.
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 Parsons Street Parsons Street Banbury OX16 5LY. Change occurred on June 28, 2018. Company's previous address: Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF.
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2018
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 087866030002, created on May 18, 2017
filed on: 23rd, May 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On January 6, 2015 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On July 4, 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 1, 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 087866030001, created on June 22, 2015
filed on: 24th, June 2015
| mortgage
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 10, 2014: 10000.00 GBP
capital
|
|
AD01 |
New registered office address Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF. Change occurred on December 10, 2014. Company's previous address: Bloxham Mill Business Centre Barford Road Bloxham Banbury Oxfordshire OX15 4FF United Kingdom.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 1, 2013 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2013 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2013 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|