CS01 |
Confirmation statement with updates 2023/01/26
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/08/13 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 17th, January 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2022/01/26
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021/11/24
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/11/24
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 7th, June 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2021/01/26
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/01/26
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/01/26
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/26 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/31
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/06
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/03/16
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3, the Spinney Alkerton Oaks Business Park Stratford Rd Banbury Oxford OX15 6EP England on 2020/01/31 to Unit 1 the Meadows Alkerton Oaks Business Park, Stratford Road Banbury Oxfordshire OX15 6EP
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/26
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 10th, December 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2019/08/21.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2019/08/21, company appointed a new person to the position of a secretary
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/30
filed on: 30th, April 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, April 2019
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/26
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/01/01
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 8th, May 2018
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 079250450001, created on 2018/03/06
filed on: 8th, March 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 2018/01/26
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018/01/10 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 23rd, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/26
filed on: 11th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England on 2017/02/07 to Unit 3, the Spinney Alkerton Oaks Business Park Stratford Rd Banbury Oxford OX15 6EP
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from North House 5 Farmoor Court Cumnor Road, Farmoor Oxford Oxfordshire OX2 9LU on 2016/04/29 to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/04/20 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/26
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2016/03/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/26
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/01/16 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 14th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/26
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2014/02/10
capital
|
|
CH01 |
On 2013/10/07 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/26
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2012/11/30
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
110.00 GBP is the capital in company's statement on 2012/10/12
filed on: 18th, October 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2012/10/12
filed on: 18th, October 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/10/10 from 122 Churchill Road Bicester Oxon OX26 4XD
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/03/05 from 10-12 East Parade Leeds West Yorkshire LS1 2AJ
filed on: 5th, March 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2012
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|