CS01 |
Confirmation statement with updates Saturday 13th April 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th January 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th August 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th August 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th October 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th October 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th October 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th October 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th October 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107232860009, created on Wednesday 8th December 2021
filed on: 8th, December 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 107232860007 satisfaction in full.
filed on: 7th, December 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Monday 9th August 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th August 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3E Apollo Office Park Ironstone Lane Banbury Oxfordshire OX15 6AY. Change occurred on Wednesday 4th August 2021. Company's previous address: 28 Telegraph Street Shipston-on-Stour CV36 4DA England.
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107232860008, created on Wednesday 22nd July 2020
filed on: 27th, February 2021
| mortgage
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107232860007, created on Monday 11th November 2019
filed on: 27th, November 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 107232860005, created on Monday 11th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 107232860006, created on Monday 11th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Wednesday 3rd July 2019.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 107232860004, created on Monday 1st April 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(12 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107232860003, created on Friday 26th October 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107232860002, created on Friday 24th November 2017
filed on: 29th, November 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107232860001, created on Friday 1st September 2017
filed on: 5th, September 2017
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2017
| incorporation
|
Free Download
(14 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 12th April 2017
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|