CS01 |
Confirmation statement with updates November 11, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Barn Golden Square Henfield BN5 9DP England to 2 Minton Place Victoria Road Bicester OX26 6QB on November 23, 2023
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 21st, April 2023
| resolution
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control March 30, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 30, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 30, 2023 new director was appointed.
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 30, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 30, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 11, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB England to The Barn Golden Square Henfield BN5 9DP on March 24, 2021
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Minton Place 2 Victoria Road Bicester OX26 6QB England to 2 Minton Place Victoria Road Bicester OX26 6QB on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Network House Station Yard Thame Oxfordshire OX9 3UH to Minton Place 2 Victoria Road Bicester OX26 6QB on March 4, 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 11, 2019
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, January 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, January 2020
| resolution
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
AP03 |
On November 22, 2019 - new secretary appointed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 8, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2018 new director was appointed.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 11, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 5, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on December 1, 2014
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067713410001, created on March 19, 2015
filed on: 20th, March 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 11, 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 11, 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 19, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 11, 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 14, 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 11, 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 11, 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 21, 2010. Old Address: Network House Station Yard Thame Oxfordshire OX9 3UH England
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 20, 2010. Old Address: C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
CH03 |
On January 8, 2010 secretary's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 11, 2009 with full list of members
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 8, 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/2009 to 31/03/2009
filed on: 8th, April 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2008
| incorporation
|
Free Download
(19 pages)
|