CS01 |
Confirmation statement with updates 14th March 2024
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th February 2024
filed on: 21st, February 2024
|
confirmation statement |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 30th March 2023
filed on: 20th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 13th February 2024
filed on: 13th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th February 2024: 1384.01 GBP
filed on: 7th, February 2024
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 30th March 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 30th March 2023: 1382.51 GBP
filed on: 30th, March 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th October 2022
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 21st September 2022: 1045.01 GBP
filed on: 4th, October 2022
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th November 2021
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th November 2021
filed on: 18th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th August 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, June 2022
|
incorporation |
Free Download
(36 pages)
|
TM01 |
Director's appointment terminated on 10th May 2022
filed on: 31st, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th May 2022
filed on: 31st, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th May 2022
filed on: 31st, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2022
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd December 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th November 2021: 768.34 GBP
filed on: 3rd, December 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 3rd, December 2021
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 26th November 2021
filed on: 1st, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 26th November 2021
filed on: 26th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th November 2021
filed on: 26th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th November 2021
filed on: 26th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th November 2021: 531.67 GBP
filed on: 4th, November 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th October 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, August 2021
|
incorporation |
Free Download
(36 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 25th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th October 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP02 |
New person appointed on 28th September 2020 to the position of a member
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2020 to 31st December 2020
filed on: 13th, October 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th September 2020
filed on: 18th, September 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th September 2020: 110.00 GBP
filed on: 17th, September 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th September 2020: 141.67 GBP
filed on: 17th, September 2020
|
capital |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, April 2020
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 24th March 2020: 66.00 GBP
filed on: 17th, April 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th March 2020: 100.00 GBP
filed on: 17th, April 2020
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 24th March 2020
filed on: 17th, April 2020
|
capital |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th March 2020
filed on: 25th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th March 2020
filed on: 6th, March 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 Upper High Street Thame Oxfordshire OX9 3EZ England on 6th March 2020 to 2 Chawley Park Cumnor Hill Oxford OX2 9GG
filed on: 6th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2020
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, October 2019
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 25th October 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|