CS01 |
Confirmation statement with no updates 22nd January 2024
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 15th, July 2023
|
accounts |
Free Download
(27 pages)
|
AP03 |
On 24th April 2023, company appointed a new person to the position of a secretary
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th April 2023
filed on: 24th, April 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 24th April 2023
filed on: 24th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd February 2023
filed on: 3rd, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2023
filed on: 3rd, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 15th, June 2022
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director was appointed on 31st May 2022
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st May 2022
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2022
filed on: 13th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd January 2022
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on 1st October 2021
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 094024260005, created on 23rd July 2021
filed on: 28th, July 2021
|
mortgage |
Free Download
(89 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094024260004, created on 7th January 2021
filed on: 14th, January 2021
|
mortgage |
Free Download
(87 pages)
|
MR01 |
Registration of charge 094024260003, created on 7th January 2021
filed on: 8th, January 2021
|
mortgage |
Free Download
(87 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th January 2020
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(33 pages)
|
PSC05 |
Change to a person with significant control 5th February 2019
filed on: 6th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th December 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2018
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(31 pages)
|
PSC05 |
Change to a person with significant control 27th March 2018
filed on: 28th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 01/12/16
filed on: 19th, December 2016
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 19th December 2016: 3500566.44 GBP
filed on: 19th, December 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 19th, December 2016
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 19th, December 2016
|
capital |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(90 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 18th, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU England on 18th February 2016 to 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2016 to 31st December 2015
filed on: 5th, August 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom on 29th July 2015 to 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 094024260001, created on 30th June 2015
filed on: 9th, July 2015
|
mortgage |
Free Download
(60 pages)
|
MR01 |
Registration of charge 094024260002, created on 30th June 2015
filed on: 9th, July 2015
|
mortgage |
Free Download
(72 pages)
|
AP03 |
On 30th June 2015, company appointed a new person to the position of a secretary
filed on: 8th, July 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th June 2015
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2015
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2015
filed on: 8th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th June 2015
filed on: 8th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th June 2015
filed on: 8th, July 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 22nd, February 2015
|
resolution |
|
MA |
Articles and Memorandum of Association
filed on: 22nd, February 2015
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 22nd January 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|