AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th July 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th July 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th December 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th December 2020
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Thursday 28th May 2020
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th May 2020.
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th May 2020
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 6th December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 30 st. Giles Oxford OX1 3LE United Kingdom to Bank Gallery C/O Bernard Rogers & Co High Street Kenilworth Warwickshire CV8 1LY on Wednesday 19th December 2018
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, August 2018
|
resolution |
Free Download
(16 pages)
|
MR01 |
Registration of charge 111008780001, created on Wednesday 20th June 2018
filed on: 5th, July 2018
|
mortgage |
Free Download
(32 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2017
|
incorporation |
Free Download
(13 pages)
|