AD01 |
New registered office address Lymdedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF. Change occurred on 2022-07-26. Company's previous address: Savants 83 Victoria Street London SW1H 0HW.
filed on: 26th, July 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 25th, February 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Savants 83 Victoria Street London SW1H 0HW. Change occurred on 2021-01-12. Company's previous address: 61 Germander Way Bicester OX26 3WD England.
filed on: 12th, January 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-03
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-30
filed on: 30th, March 2020
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, March 2020
|
change of name |
Free Download
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-03
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 61 Germander Way Bicester OX26 3WD. Change occurred on 2019-04-15. Company's previous address: 281 Oxford Road Oxford Road Kidlington OX5 2PD United Kingdom.
filed on: 15th, April 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-02-23
filed on: 25th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 16th, February 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-10-14 director's details were changed
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-19
filed on: 20th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-03
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 281 Oxford Road Oxford Road Kidlington OX5 2PD. Change occurred on 2018-05-03. Company's previous address: 46B Downside Road Headingdon Headington Oxford OX3 8HR England.
filed on: 3rd, May 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-11-30
filed on: 23rd, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-05-17 director's details were changed
filed on: 19th, May 2017
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-05-17: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
AD01 |
New registered office address 46B Downside Road Headingdon Headington Oxford OX3 8HR. Change occurred on 2017-05-17. Company's previous address: 46B Downside Road Headingdon Headingdon Oxford OX3 8HR England.
filed on: 17th, May 2017
|
address |
Free Download
(1 page)
|