AD01 |
Change of registered address from 61 Bridge Street Kington HR5 3DJ England on 2021/11/04 to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD
filed on: 4th, November 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 2021/09/10
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/27
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, May 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/09/29
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit E, 78 Cumnor Road Boars Hill Oxford OX1 5JP England on 2020/09/29 to 61 Bridge Street Kington HR5 3DJ
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/09/29
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/29 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/29 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/27
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/07/27
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097053630001, created on 2019/04/30
filed on: 2nd, May 2019
| mortgage
|
Free Download
(9 pages)
|
CH01 |
On 2019/04/06 director's details were changed
filed on: 7th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/06
filed on: 7th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/06
filed on: 7th, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/04/06
filed on: 7th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 the Dell St. Albans Hertfordshire AL1 4HE on 2019/04/07 to Unit E, 78 Cumnor Road Boars Hill Oxford OX1 5JP
filed on: 7th, April 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/04/06
filed on: 7th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/07.
filed on: 7th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/27
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/27
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/27
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2015/10/31
filed on: 11th, July 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015/07/28 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/07/28 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 New Square Lincoln's Inn London WC2A 3QG United Kingdom on 2015/12/15 to 31 the Dell St. Albans Hertfordshire AL1 4HE
filed on: 15th, December 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/10/31, originally was 2016/07/31.
filed on: 28th, July 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, July 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/28
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|