GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 24th Dec 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 27th Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 29th Dec 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 3rd Feb 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 3rd Feb 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Jan 2019
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB on Mon, 10th Feb 2020 to 12 North Bar Banbury OX16 0TB
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Jul 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Jul 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 25th Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Fri, 28th Jul 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 27th Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jun 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 13th Jul 2016: 1000.00 GBP
capital
|
|
AP01 |
On Thu, 2nd Jan 2014 new director was appointed.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Jun 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Jun 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Jun 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Jun 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jun 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Sat, 26th Jun 2010
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Jun 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Sep 2010
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 9th Jan 2010 new director was appointed.
filed on: 9th, January 2010
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, January 2010
| mortgage
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, November 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bansols forty-nine LIMITEDcertificate issued on 30/11/09
filed on: 30th, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 20th Nov 2009 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2009
| incorporation
|
Free Download
(19 pages)
|