DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 29th October 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st August 2023
filed on: 31st, August 2023
|
capital |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th December 2022.
filed on: 16th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th October 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 21st November 2021.
filed on: 21st, November 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Sunday 21st November 2021) of a secretary
filed on: 21st, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 21st November 2021.
filed on: 21st, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th November 2021.
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th November 2021
filed on: 19th, November 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 19th November 2021
filed on: 19th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 19th November 2021
filed on: 19th, November 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 37 Freehold Street Lower Heyford Bicester OX25 5NS. Change occurred on Friday 19th November 2021. Company's previous address: 1 New Street Wells Somerset BA5 2LA.
filed on: 19th, November 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th October 2021
filed on: 29th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 29th October 2021
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th May 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 9th April 2019
filed on: 10th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 9th April 2019 director's details were changed
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th May 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 17th March 2018 director's details were changed
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 4th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 20th, June 2016
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2016
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 3rd June 2016
filed on: 16th, June 2016
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th May 2016
filed on: 14th, June 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd June 2016.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2016
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 17th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th May 2015
filed on: 19th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st July 2015. Originally it was Sunday 31st May 2015
filed on: 17th, April 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, May 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 27th May 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|