CS01 |
Confirmation statement with updates 7th January 2024
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd November 2023. New Address: Units 1-3 Charles Shouler Way Bicester OX25 2DS. Previous address: Units 1 - 3 Charles Shouler Way Wendlebury Road Bicester OX25 2PA England
filed on: 2nd, November 2023
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 9th, August 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, August 2023
|
incorporation |
Free Download
(43 pages)
|
SH01 |
Statement of Capital on 24th July 2023: 422646.37 GBP
filed on: 25th, July 2023
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, June 2023
|
incorporation |
Free Download
(43 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, June 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th April 2023: 351217.80 GBP
filed on: 28th, April 2023
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(37 pages)
|
AP01 |
New director was appointed on 23rd March 2023
filed on: 4th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd March 2023 - the day director's appointment was terminated
filed on: 15th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
25th January 2023 - the day director's appointment was terminated
filed on: 31st, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th January 2023
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, October 2022
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, October 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, October 2022
|
incorporation |
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 26th October 2022: 315503.52 GBP
filed on: 27th, October 2022
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th September 2022
filed on: 27th, September 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 5th September 2022
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th July 2022. New Address: Units 1 - 3 Charles Shouler Way Wendlebury Road Bicester OX25 2PA. Previous address: Second Floor Latimer House Langford Business Park Kidlington Oxfordshire OX5 1GG England
filed on: 11th, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 27th June 2022. New Address: Second Floor Latimer House Langford Business Park Kidlington Oxfordshire OX5 1GG. Previous address: 11-14 Oxford Industrial Park Mead Road Yarnton Kidlington OX5 1QU United Kingdom
filed on: 27th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 8th September 2021
filed on: 12th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th January 2022
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, January 2022
|
incorporation |
Free Download
(42 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, January 2022
|
resolution |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 30th September 2021
filed on: 10th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st December 2021: 242857.14 GBP
filed on: 7th, January 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th December 2021: 220000.00 GBP
filed on: 7th, January 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th December 2021: 189000.00 GBP
filed on: 16th, December 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 09/12/21
filed on: 10th, December 2021
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 10th, December 2021
|
resolution |
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 10th December 2021: 80000.00 GBP
filed on: 10th, December 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 10th, December 2021
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th July 2021: 8000000.00 GBP
filed on: 18th, November 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st September 2021
filed on: 21st, September 2021
|
resolution |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 10th August 2021
filed on: 25th, August 2021
|
persons with significant control |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th July 2021
filed on: 20th, August 2021
|
persons with significant control |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th July 2021
filed on: 14th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
20th July 2021 - the day director's appointment was terminated
filed on: 14th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2021
filed on: 14th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2021
filed on: 14th, August 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th June 2021
filed on: 8th, June 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 12th April 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 21st, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th September 2020 to 30th June 2020
filed on: 3rd, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 15th, April 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th April 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2019 to 30th September 2018
filed on: 19th, April 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, April 2018
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 13th April 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|