AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, October 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023-08-20
filed on: 22nd, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-31
filed on: 30th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 31st, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022-08-20
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 31st, August 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021-08-20
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 20th, November 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-08-20
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-08-20
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018-08-20
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-10-04
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-20
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
|
accounts |
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-25
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-24
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-03-31: 200.00 GBP
filed on: 26th, April 2017
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-03-31: 300.00 GBP
filed on: 26th, April 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 19th, April 2017
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, April 2017
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 19th, April 2017
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-31
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, October 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-20
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-08-20 with full list of members
filed on: 12th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-12: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, May 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2014-08-31 to 2014-12-31
filed on: 19th, May 2015
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
|
gazette |
|
AR01 |
Annual return made up to 2014-08-20 with full list of members
filed on: 30th, January 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014-08-20 director's details were changed
filed on: 22nd, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-08-20 director's details were changed
filed on: 22nd, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bcp House Bassetsbury Lane High Wycombe Bucks HP11 1HT United Kingdom to 177 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD on 2014-12-28
filed on: 28th, December 2014
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, December 2014
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of removal of pre-emption rights
filed on: 15th, November 2013
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-10-15: 100.00 GBP
filed on: 15th, November 2013
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086579400002
filed on: 31st, October 2013
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 086579400001
filed on: 31st, October 2013
|
mortgage |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2013-10-09
filed on: 9th, October 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, August 2013
|
incorporation |
|