CH03 |
On Fri, 7th Oct 2022 secretary's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 17th Sep 2022 new director was appointed.
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Sep 2022. New Address: Ashbee House Battle Brook Drive Chipping Campden GL55 6JX. Previous address: Oaklands Hospital Road Moreton-in-Marsh GL56 0BQ England
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, June 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Mon, 31st May 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071076780011, created on Fri, 18th Dec 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071076780010, created on Fri, 18th Dec 2020
filed on: 21st, December 2020
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 071076780009, created on Tue, 16th Oct 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 071076780008, created on Tue, 16th Oct 2018
filed on: 29th, October 2018
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 7th Jun 2018
filed on: 7th, June 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, January 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071076780006, created on Thu, 30th Nov 2017
filed on: 1st, December 2017
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 071076780007, created on Thu, 30th Nov 2017
filed on: 1st, December 2017
| mortgage
|
Free Download
(29 pages)
|
CH03 |
On Thu, 30th Nov 2017 secretary's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Nov 2017 new director was appointed.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Nov 2017 new director was appointed.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 30th Nov 2017. New Address: Oaklands Hospital Road Moreton-in-Marsh GL56 0BQ. Previous address: Unit 65 Northwick Business Centre Northwick Park Blockley Gloucestershire GL56 9RF United Kingdom
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2017
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Jul 2017 new director was appointed.
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 28th Jun 2017
filed on: 28th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Fri, 31st Mar 2017. New Address: Unit 65 Northwick Business Centre Northwick Part Blockley Gloucestershire GL56 9RF. Previous address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 31st Mar 2017
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 31st Mar 2017. New Address: Unit 65 Northwick Business Centre Northwick Park Blockley Gloucestershire GL56 9RF. Previous address: Unit 65 Northwick Business Centre Northwick Part Blockley Gloucestershire GL56 9RF United Kingdom
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 31st Mar 2017 - the day secretary's appointment was terminated
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071076780005, created on Thu, 5th May 2016
filed on: 19th, May 2016
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Dec 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071076780004, created on Mon, 21st Sep 2015
filed on: 23rd, September 2015
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 071076780003, created on Fri, 16th Jan 2015
filed on: 4th, February 2015
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Dec 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 14th Jan 2015: 2.00 GBP
capital
|
|
AP04 |
New secretary appointment on Tue, 18th Nov 2014
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 28th Nov 2014. New Address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. Previous address: The Old School New Street Shipston on Stour Warks CV36 4EN
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Dec 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071076780002
filed on: 14th, December 2013
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, December 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071076780001
filed on: 23rd, November 2013
| mortgage
|
Free Download
(45 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Dec 2012 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 10th Jan 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jan 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Dec 2011 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Dec 2010 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 6th Jan 2011. Old Address: 16 Market Place Shipston on Stour Warks CV36 4AG England
filed on: 6th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2009
| incorporation
|
|