CH01 |
On Tue, 1st Aug 2023 director's details were changed
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Deans Court Bicester OX26 6rd England on Wed, 23rd Aug 2023 to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Jun 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Commerce House Telford Road Bicester OX26 4LD England on Mon, 8th Aug 2022 to 8 Deans Court Bicester OX26 6rd
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jun 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Dec 2021 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Commerce House Telford Road Oxon OX26 6YE on Tue, 21st Dec 2021 to Commerce House Telford Road Bicester OX26 4LD
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(11 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 23rd Jul 2021 - 50.00 GBP
filed on: 17th, September 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 31st Mar 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sun, 4th Jun 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 4th Jun 2017 secretary's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 10th, November 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jun 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 100.00 GBP
capital
|
|
AA01 |
Extension of accounting period to Thu, 31st Dec 2015 from Tue, 30th Jun 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Jun 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Jun 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 3rd Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Mon, 27th Jan 2014. Old Address: 788-790 Finchley Road London NW11 7TJ
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th Oct 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 17th Oct 2013, company appointed a new person to the position of a secretary
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Oct 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 17th Oct 2013
filed on: 17th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Jun 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Jun 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 3rd Jun 2010 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 18th Oct 2011. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 18th, October 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 12th Aug 2011. Old Address: 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 12th, August 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jun 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Jun 2010
filed on: 22nd, October 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(3 pages)
|
288a |
On Mon, 15th Jun 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 15th Jun 2009 Appointment terminated secretary
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 15th Jun 2009 Appointment terminated director
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 15th Jun 2009 Director and secretary appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 10th, June 2009
| resolution
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2009
| incorporation
|
Free Download
(17 pages)
|