CS01 |
Confirmation statement with updates 2023/10/15
filed on: 29th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 24th, July 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2023/01/31 from 2022/07/31
filed on: 25th, April 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/10/15
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 26th, December 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021/10/15
filed on: 31st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/10/15
filed on: 31st, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021/10/15
filed on: 31st, October 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/15
filed on: 28th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/10/15.
filed on: 18th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/10/15
filed on: 22nd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 24th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/10/15
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/01/18
filed on: 18th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/15
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/11/12
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Claydon Partners Office 1, 3 Warren Yard Wolverton Mill Milton Keynes Northamptonshire MK12 5NW England on 2017/12/12 to Claydon Partners Office 1 3 Warren Yard Wolverton Mill Milton Keynes Buckinghamshire MK12 5NW
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/15
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 225 Elder House Elder Gate Milton Keynes MK9 1LR England on 2017/07/11 to Claydon Partners Office 1, 3 Warren Yard Wolverton Mill Milton Keynes Northamptonshire MK12 5NW
filed on: 11th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/10.
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/15
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 4th, January 2017
|
accounts |
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/07/31
filed on: 28th, December 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/07/31
filed on: 29th, March 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 225 548-550 Elder House Elder Gate Milton Keynes MK9 1LR England on 2016/02/15 to Suite 225 Elder House Elder Gate Milton Keynes MK9 1LR
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 28a North End Road North End Road Steeple Claydon Buckingham MK18 2PG England on 2016/02/15 to Suite 225 Elder House Elder Gate Milton Keynes MK9 1LR
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 225 Elder House Eldergate Milton Keynes MK9 1LR England on 2016/02/15 to Suite 225 Elder House Elder Gate Milton Keynes MK9 1LR
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/12
filed on: 12th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/12/02
filed on: 2nd, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Capitol House Capitol Works Station Road Ind. Est. Winslow Buckingham MK18 3RQ United Kingdom on 2015/12/02 to 28a North End Road North End Road Steeple Claydon Buckingham MK18 2PG
filed on: 2nd, December 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/12/02
filed on: 2nd, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/11.
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Capitol House Capitol Works Station Road Industrial Estate Winslow Buckinghamshire on 2015/10/28 to Capitol House Capitol Works Station Road Ind. Est. Winslow Buckingham MK18 3RQ
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/15
filed on: 16th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Capitol House Station Road Industrial Estate Station Road Winslow Buckinghamshire MK18 3RQ England on 2015/10/16 to Capitol House Capitol Works Station Road Industrial Estate Winslow Buckinghamshire
filed on: 16th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Capital House Station Road Industrial Estate, Station Road Winslow Buckingham Buckinghamshire MK18 3RQ England on 2015/10/13 to Capitol House Station Road Industrial Estate Station Road Winslow Buckinghamshire MK18 3RQ
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 207 Regent Street 3rd Floor London W1B 3HH on 2015/10/13 to Capitol House Station Road Industrial Estate Station Road Winslow Buckinghamshire MK18 3RQ
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/10/01
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/10/01
filed on: 7th, October 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 2015/10/01, company appointed a new person to the position of a secretary
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/22
filed on: 12th, August 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/07/22
|
capital |
|