CS01 |
Confirmation statement with updates Thu, 14th Dec 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 25th Dec 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(17 pages)
|
PSC02 |
Notification of a person with significant control Tue, 28th Feb 2023
filed on: 24th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Feb 2023
filed on: 24th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Mar 2020 new director was appointed.
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 17th Mar 2020 - the day director's appointment was terminated
filed on: 29th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Dec 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 26th Dec 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Dec 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 27th Dec 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(18 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Mar 2020
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 10th Mar 2020
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Dec 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 29th Dec 2019
filed on: 11th, December 2020
|
accounts |
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on Mon, 3rd Feb 2020
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 3rd Feb 2020 director's details were changed
filed on: 24th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 7th Feb 2020. New Address: 12 North Bar Banbury OX16 0TB. Previous address: The Courtyard Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB
filed on: 7th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Dec 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Dec 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Dec 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 25th Dec 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Dec 2016
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 27th Dec 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Dec 2015 with full list of members
filed on: 19th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Feb 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Dec 2014
filed on: 25th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Dec 2014 with full list of members
filed on: 23rd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 29th Dec 2013
filed on: 16th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Dec 2013 with full list of members
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Jan 2013: 100.00 GBP
filed on: 6th, January 2014
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Dec 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Dec 2012 with full list of members
filed on: 20th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 25th Dec 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Dec 2011 with full list of members
filed on: 31st, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2012 to Sat, 31st Dec 2011
filed on: 23rd, August 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 14th Dec 2010 with full list of members
filed on: 23rd, February 2011
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, January 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 11th, January 2011
|
accounts |
Free Download
(6 pages)
|
TM01 |
Fri, 22nd Oct 2010 - the day director's appointment was terminated
filed on: 22nd, October 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 14th Dec 2009 with full list of members
filed on: 31st, March 2010
|
annual return |
Free Download
(5 pages)
|
CH02 |
Directors's name changed on Thu, 4th Feb 2010
filed on: 31st, March 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 4th Feb 2010
filed on: 31st, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Sat, 21st Mar 2009 with shareholders record
filed on: 21st, March 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 5th, February 2009
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 31/03/2008
filed on: 27th, January 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Tue, 1st Apr 2008 Director appointed
filed on: 1st, April 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed bansols forty-one LIMITEDcertificate issued on 19/02/08
filed on: 19th, February 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bansols forty-one LIMITEDcertificate issued on 19/02/08
filed on: 19th, February 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
|
incorporation |
Free Download
(19 pages)
|