SH01 |
Capital declared on September 4, 2023: 1250.00 GBP
filed on: 29th, September 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 29, 2023
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 8, 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 8, 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2023 new director was appointed.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 8, 2023: 1000.00 GBP
filed on: 14th, March 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085087810010, created on November 18, 2021
filed on: 26th, November 2021
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 085087810011, created on November 17, 2021
filed on: 26th, November 2021
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085087810009, created on July 31, 2020
filed on: 4th, August 2020
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085087810008, created on February 14, 2020
filed on: 19th, February 2020
| mortgage
|
Free Download
(38 pages)
|
CH01 |
On April 5, 2017 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085087810007, created on April 28, 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 085087810006, created on April 28, 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(29 pages)
|
SH01 |
Capital declared on March 31, 2017: 200.00 GBP
filed on: 25th, April 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old Bakehouse 1 Wales Street Kings Sutton Banbury OX17 3RR to The Old Farmhouse 29 Banbury Road Chacombe Banbury Oxfordshire OX17 2JN on April 5, 2017
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On April 5, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 31, 2017
filed on: 31st, March 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085087810005, created on December 6, 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(28 pages)
|
AR01 |
Annual return made up to April 29, 2016 with full list of members
filed on: 29th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2015: 100.00 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 29, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2014 to March 31, 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085087810004
filed on: 21st, May 2014
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to April 29, 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 6, 2014: 4.00 GBP
capital
|
|
SH01 |
Capital declared on October 24, 2013: 4.00 GBP
filed on: 6th, May 2014
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085087810003
filed on: 6th, June 2013
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085087810002
filed on: 30th, May 2013
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 085087810001
filed on: 30th, May 2013
| mortgage
|
Free Download
(40 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|