CS01 |
Confirmation statement with no updates Saturday 12th August 2023
filed on: 23rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st February 2023 director's details were changed
filed on: 23rd, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2023 director's details were changed
filed on: 23rd, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st February 2023
filed on: 23rd, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 24th, February 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 23rd, August 2022
|
accounts |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th June 2022
filed on: 12th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 15th June 2022
filed on: 12th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th August 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th November 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 6th, August 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 29th May 2021
filed on: 8th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th December 2016
filed on: 1st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 27th November 2014 director's details were changed
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 7th January 2021 director's details were changed
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 22nd February 2021 director's details were changed
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 7th January 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 22nd February 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd February 2021
filed on: 22nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 22nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 22nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Church View Barn Beech Tree Court Whitchurch Buckinghamshire HP22 4JR. Change occurred on Monday 22nd February 2021. Company's previous address: Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ.
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th November 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th November 2019
filed on: 13th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th November 2019
filed on: 13th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th November 2019 director's details were changed
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th November 2019 director's details were changed
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th November 2019
filed on: 30th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 10th October 2019 director's details were changed
filed on: 11th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 10th October 2019 director's details were changed
filed on: 11th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th October 2019
filed on: 11th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th October 2019
filed on: 10th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th December 2016
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 5th December 2016
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th November 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 27th November 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
Director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th November 2016
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 13th June 2016 director's details were changed
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 13th June 2016 director's details were changed
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th November 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd December 2015
|
capital |
|
CH01 |
On Wednesday 9th December 2015 director's details were changed
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th December 2015 director's details were changed
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 27th November 2014 director's details were changed
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 27th November 2014 director's details were changed
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ. Change occurred on Wednesday 28th October 2015. Company's previous address: 320 Romford Road London E7 8BD England.
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th November 2014
|
capital |
|