CS01 |
Confirmation statement with no updates 23rd February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd February 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 23rd February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 11th, August 2021
| resolution
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 11th, August 2021
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th August 2021
filed on: 11th, August 2021
| resolution
|
Free Download
|
AP01 |
New director was appointed on 28th July 2021
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th July 2021
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th July 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th July 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th July 2021: 400.00 GBP
filed on: 28th, July 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On 25th June 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th June 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th June 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th June 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Norcote Barn Burford Road Cirencester Gloucestershire GL7 5RJ United Kingdom on 28th June 2021 to George House High Street Childrey Wantage Oxfordshire OX12 9UA
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 1st April 2021: 400.00 GBP
filed on: 6th, May 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, May 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th March 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 20th, April 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, November 2020
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, November 2020
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st October 2021 to 31st December 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th November 2020: 600.00 GBP
filed on: 5th, November 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th November 2020: 600.00 GBP
filed on: 5th, November 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 4th November 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th November 2020: 600.00 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th November 2020
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th October 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th October 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from George House High Street Childrey Wantage Oxfordshire OX12 9UA United Kingdom on 16th October 2020 to Norcote Barn Burford Road Cirencester Gloucestershire GL7 5RJ
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, October 2020
| incorporation
|
Free Download
(34 pages)
|